FORENSIT LIMITED
Status | ACTIVE |
Company No. | 04677128 |
Category | Private Limited Company |
Incorporated | 25 Feb 2003 |
Age | 21 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FORENSIT LIMITED is an active private limited company with number 04677128. It was incorporated 21 years, 3 months, 19 days ago, on 25 February 2003. The company address is Charlton House Charlton House, Dover, CT16 1BL, Kent, England.
Company Fillings
Change person director company with change date
Date: 29 May 2024
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Rowe
Change date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Rowe
Change date: 2018-05-14
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-14
Psc name: Forensit Group Limited
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
Old address: 4th Floor Joynes House New Road Gravesend Kent DA11 0AT
New address: Charlton House Dour Street Dover Kent CT16 1BL
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Rowe
Change date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-21
Old address: 75 Riverside 111 Sir Thomas Longley Road Rochester Kent ME2 4BH England
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Rowe
Documents
Move registers to sail company
Date: 07 Nov 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Old address: 75 Riverside Iii Sir Thomas Longley Road Rochester Kent ME2 4BH
Change date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-09
Old address: 75 Riverside 111 Sir Thomas Longley Road Rochester Kent ME2 4BH
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Rowe
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sheila Margaret Rowe
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 75 riverside 111 sir thomas longley road rochester kent ME2 4BH england
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 10-12 wrotham road gravesend kent DA11 0PE
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
208 MARSLAND ROAD,SALE,M33 3NE
Number: | 11437873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT HOUSE 256-260 OLD STREET,LONDON,EC1V 9DD
Number: | 08355677 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 IVINGHOE ROAD,BUSHEY,WD23 4SW
Number: | 11722269 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIESTLEY HOMES (MANCHESTER) LIMITED
SUITE K PRIESTLEY HOUSE,LEEDS,LS11 8BU
Number: | 09828231 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMWOOD, WELSHMILL RD,SOMERSET,BA11 2LA
Number: | 05779163 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 CONEY HILL ROAD,GLOUCESTER,GL4 4QG
Number: | 07962312 |
Status: | ACTIVE |
Category: | Private Limited Company |