Advanced company searchLink opens in new window

FORNAX INTERNATIONAL LIMITED

Company number 11565920

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)
19 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
16 Sep 2024 PSC04 Change of details for Mr Nitin Manjani as a person with significant control on 10 September 2024
16 Sep 2024 CH01 Director's details changed for Mr Nitin Manjani on 10 September 2024
29 Jun 2024 AA Micro company accounts made up to 29 September 2023
29 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 AA Micro company accounts made up to 29 September 2022
28 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 29 September 2021
30 May 2022 PSC07 Cessation of Ferenc Nagy as a person with significant control on 30 May 2022
30 May 2022 AP01 Appointment of Mr Nitin Manjani as a director on 27 May 2022
30 May 2022 PSC01 Notification of Nitin Manjani as a person with significant control on 30 May 2022
30 May 2022 TM01 Termination of appointment of Ferenc Nagy as a director on 30 May 2022
25 Jan 2022 AD01 Registered office address changed from 6 Trumpington Road London E7 9EJ England to 30 Uphall Road Unit 12a Ilford IG1 2JF on 25 January 2022
14 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with updates
18 May 2021 PSC07 Cessation of Abdulaziz Aden as a person with significant control on 17 May 2021
18 May 2021 TM01 Termination of appointment of Abdulaziz Aden as a director on 17 May 2021
23 Mar 2021 PSC01 Notification of Ferenc Nagy as a person with significant control on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Ferenc Nagy as a director on 22 March 2021
23 Mar 2021 AD01 Registered office address changed from 31 Rapley House Turin Street London E2 6NH England to 6 Trumpington Road London E7 9EJ on 23 March 2021
01 Nov 2020 AA Micro company accounts made up to 29 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
13 Sep 2020 TM01 Termination of appointment of Johnathan Michael Alexandra as a director on 1 September 2020
13 Sep 2020 PSC07 Cessation of Johnathan Michael Alexandra as a person with significant control on 1 September 2020