- Company Overview for FORENCE GROUP LIMITED (08546187)
- Filing history for FORENCE GROUP LIMITED (08546187)
- People for FORENCE GROUP LIMITED (08546187)
- More for FORENCE GROUP LIMITED (08546187)
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) |
---|---|---|---|
09 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
21 Mar 2019 | PSC07 | Cessation of Dabriel Choi as a person with significant control on 20 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Dabriel Choi as a director on 20 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Kaneumiah Choi as a person with significant control on 20 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Miss Kaneumiah Choi as a director on 20 March 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Dabriel Choi as a person with significant control on 6 April 2016 | |
31 Mar 2017 | TM02 | Termination of appointment of Colin Seamus Walker as a secretary on 1 September 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 40 Matrix Nobel Way Dinnington Sheffield S25 3QB to 32a Wetherby Mansions Earl's Court Square London SW5 9DJ on 1 November 2016 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CONNOT | Change of name notice |