Advanced company searchLink opens in new window

FORNAX (UK) LTD

Company number 10254747

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)
09 Feb 2019 TM01 Termination of appointment of Mohammad Reza Jahanfar as a director on 8 February 2019
09 Feb 2019 PSC07 Cessation of Mohammad Reza Jahanfar as a person with significant control on 8 February 2019
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
16 Jul 2018 PSC01 Notification of Parvez Shafiqi as a person with significant control on 31 October 2017
16 Jul 2018 PSC04 Change of details for Mr Mohammad Reza Jahanfar as a person with significant control on 31 October 2017
16 Jul 2018 TM01 Termination of appointment of Mohammad Reza Jahanfar as a director on 31 October 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
10 Dec 2017 AD01 Registered office address changed from 20 Holmfield Avenue London NW4 2LN United Kingdom to 41 Kilburn High Road London NW6 5SB on 10 December 2017
31 Oct 2017 AP01 Appointment of Mr Parvez Shafiqi as a director on 31 October 2017
27 Oct 2017 AP01 Appointment of Mr Mohammad Reza Jahanfar as a director on 28 June 2016
20 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 August 2017
  • GBP 120
23 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
23 Jul 2017 PSC01 Notification of Mohammad Reza Jahanfar as a person with significant control on 23 July 2017
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-28
  • GBP 120