FORZA DIET LTD

Unit 5 Javelin Enterprise Park Unit 5 Javelin Enterprise Park, Ashford, TN24 8DE, Kent
StatusACTIVE
Company No.07894739
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

FORZA DIET LTD is an active private limited company with number 07894739. It was incorporated 12 years, 5 months, 13 days ago, on 03 January 2012. The company address is Unit 5 Javelin Enterprise Park Unit 5 Javelin Enterprise Park, Ashford, TN24 8DE, Kent.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Miss Karen Anne Page

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Anne Page

Change date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no 1 boot camp (uk) LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed id boot camp LTD\certificate issued on 16/10/13

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scream distribution LTD\certificate issued on 26/09/13

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Nicholas Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2013

Action Date: 03 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-03

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Miss Karen Page

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pink bikini LTD\certificate issued on 29/08/12

Documents

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED

51 HIGH STREET,TETBURY,GL8 8NF

Number:02645132
Status:ACTIVE
Category:Private Limited Company

ALYNCLEAN LIMITED

163 HOOPER ROAD,LONDON,E16 3QD

Number:10353905
Status:ACTIVE
Category:Private Limited Company

BROMS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10888829
Status:ACTIVE
Category:Private Limited Company

PHOENIX TELECOM NETWORKS LTD

RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ

Number:09284339
Status:ACTIVE
Category:Private Limited Company

POWER-SPRAYS LIMITED

AVONMOUTH WAY,BRISTOL,BS11 9YA

Number:00713501
Status:ACTIVE
Category:Private Limited Company

ROY BARRETT & SONS LIMITED

45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ

Number:05701596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source