- Company Overview for FORSTA TECHNOLOGIES LTD (08032984)
- Filing history for FORSTA TECHNOLOGIES LTD (08032984)
- People for FORSTA TECHNOLOGIES LTD (08032984)
- Charges for FORSTA TECHNOLOGIES LTD (08032984)
- More for FORSTA TECHNOLOGIES LTD (08032984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2021 | MR01 | Registration of charge 080329840001, created on 9 March 2021 | |
25 Feb 2021 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 24 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Fieldfisher Secretaries Limited as a director on 24 February 2021 | |
25 Feb 2021 | AP02 | Appointment of Fieldfisher Secretaries Limited as a director on 24 February 2021 | |
25 Feb 2021 | TM02 | Termination of appointment of Jess Marcelino Molina as a secretary on 24 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Jess Marcelino Molina as a director on 29 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2020 | AP01 | Appointment of Jess Marcelino Molina as a director on 28 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Zlatko Vucetic as a director on 12 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Michael Thomas Boland as a director on 28 October 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
27 May 2020 | CH03 | Secretary's details changed for Jess Marcelino Molina on 8 October 2018 | |
10 Jan 2020 | AP01 | Appointment of Mr Chris Nagy as a director on 31 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Matthew Levine as a director on 31 December 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Zlatko Vucetic on 8 October 2018 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
15 May 2019 | AD01 | Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 4 Prince Albert Road London NW1 7SN on 15 May 2019 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
17 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
21 Mar 2018 | AUD | Auditor's resignation | |
06 Mar 2018 | AP01 | Appointment of Zlatko Vucetic as a director on 1 March 2018 |