Advanced company searchLink opens in new window

FORNAX (NORTH EAST) LIMITED

Company number 12675529

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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
04 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
13 Sep 2023 AP01 Appointment of Miss Ruth Kathryn Murray as a director on 13 September 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
25 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 AP01 Appointment of Mr Simon Wall as a director on 27 January 2022
23 Feb 2022 AP01 Appointment of Mr Ian Jones as a director on 27 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
29 Apr 2021 AP04 Appointment of External Officer Limited as a secretary on 26 March 2021
23 Apr 2021 AD01 Registered office address changed from 5 Kent Road Harrogate North Yorkshire HG1 2LE United Kingdom to C/O External Services Limited , Central House 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 23 April 2021
14 Jan 2021 MR01 Registration of charge 126755290001, created on 23 December 2020
14 Jan 2021 MR01 Registration of charge 126755290002, created on 23 December 2020
07 Jul 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 7 July 2020
07 Jul 2020 PSC02 Notification of Fornax Finco 1 Limited as a person with significant control on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 2 July 2020
07 Jul 2020 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 2 July 2020
07 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Kent Road Harrogate North Yorkshire HG1 2LE on 7 July 2020
07 Jul 2020 AA01 Current accounting period extended from 30 June 2021 to 31 October 2021
07 Jul 2020 TM01 Termination of appointment of Roger Hart as a director on 2 July 2020