Advanced company searchLink opens in new window

FORACRE LIMITED

Company number 11798433

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)
06 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
30 Jan 2025 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 30 January 2025
29 Jul 2024 AA Micro company accounts made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
03 Nov 2022 AA Unaudited abridged accounts made up to 31 January 2022
22 Feb 2022 AD01 Registered office address changed from Terry Darlington & Co 7 Chesterton Place Newquay TR7 2RU United Kingdom to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 22 February 2022
14 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
01 Apr 2019 AP01 Appointment of Mr Ben Eustice as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Miss Katie Lucinda Georgina Richards as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Adam Ryan Richards as a director on 1 April 2019
08 Mar 2019 TM01 Termination of appointment of Adam Ryan Richards as a director on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Katie Lucinda Georgina Richards as a director on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Ben Eustice as a director on 8 March 2019
30 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-30
  • GBP 18