Advanced company searchLink opens in new window

FORCECOM TRADING LTD

Company number 11145193

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)
13 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
13 Jan 2025 CH01 Director's details changed for Ms Anastasija Motorigina on 13 January 2025
13 Jan 2025 PSC04 Change of details for Ms Anastasija Motorigina as a person with significant control on 13 January 2025
13 Jan 2025 AD01 Registered office address changed from 152 Lavender Hill London SW11 5RA England to 1 Edison Mews London SW18 2AX on 13 January 2025
18 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
13 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jun 2022 AD01 Registered office address changed from 108 Denbigh Street London SW1V 2EX England to 152 Lavender Hill London SW11 5RA on 20 June 2022
07 Jun 2022 AD01 Registered office address changed from C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Suite 2003, Stanmore Bic, Stanmore Place Stanmore HA7 1GB England to 108 Denbigh Street London SW1V 2EX on 7 June 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Suite 2003, Stanmore Bic, Stanmore Place Stanmore HA7 1GB on 11 January 2021
23 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2020 AD01 Registered office address changed from Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on 24 February 2020
21 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on 21 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Oct 2018 PSC04 Change of details for Ms Anastasija Kaipova as a person with significant control on 19 September 2018
02 Oct 2018 CH01 Director's details changed for Ms Anastasija Kaipova on 19 September 2018
25 Jun 2018 AD01 Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England to Shakespeare House 168 Lavender Hill London SW11 5TG on 25 June 2018