- Company Overview for FORCECOM TRADING LTD (11145193)
- Filing history for FORCECOM TRADING LTD (11145193)
- People for FORCECOM TRADING LTD (11145193)
- More for FORCECOM TRADING LTD (11145193)
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 |