Advanced company searchLink opens in new window

FORZA WIN LIMITED

Company number 08139139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
30 Oct 2017 AP01 Appointment of Michael Lavery as a director on 8 October 2017
28 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
25 Jul 2017 TM01 Termination of appointment of Archie Robert Mcleish Lambeth as a director on 19 July 2017
02 Mar 2017 AD01 Registered office address changed from Unit B 119 Lewisham Way London SE14 6QJ to Unit 4.1 Copeland Park 133 Copeland Road London SE15 3SN on 2 March 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
09 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP .99996
04 Jun 2015 AP01 Appointment of Mr Archie Robert Mcleish Lambeth as a director on 3 June 2015
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP .99996
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
05 Jan 2014 AD01 Registered office address changed from 37a Oakleigh Crescent Whetstone London N20 0BT England on 5 January 2014
03 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐
21 Aug 2013 CH01 Director's details changed for Mr Sebastian Redford on 31 July 2013
27 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
03 Feb 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
05 Sep 2012 AD01 Registered office address changed from 55C Brackenbury Road London W6 0BG England on 5 September 2012
05 Sep 2012 TM01 Termination of appointment of Thom Elliot as a director
05 Sep 2012 TM01 Termination of appointment of James Elliot as a director