FORSTA TECHNOLOGIES LTD

Fieldfisher Riverbank House Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom
StatusACTIVE
Company No.08032984
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

FORSTA TECHNOLOGIES LTD is an active private limited company with number 08032984. It was incorporated 12 years, 1 month, 20 days ago, on 17 April 2012. The company address is Fieldfisher Riverbank House Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compass Holdco Limited

Cessation date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keith Mcmurran

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Michael Thomas Boland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clemente Claudio Cohen

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Gregory William Freiberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-09

Psc name: Compass Holdco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080329840001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Devin Julian Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Chris Nagy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory William Freiberg

Appointment date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Mr Chris Nagy

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thomas Boland

Change date: 2021-10-28

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kinesis survey technologies (uk) LIMITED\certificate issued on 26/11/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-09

Charge number: 080329840001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fieldfisher Secretaries Limited

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fieldfisher Secretaries Limited

Termination date: 2021-02-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-02-24

Officer name: Fieldfisher Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-24

Officer name: Jess Marcelino Molina

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jess Marcelino Molina

Termination date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Jess Marcelino Molina

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Zlatko Vucetic

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Boland

Appointment date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2020

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-08

Officer name: Jess Marcelino Molina

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Chris Nagy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Matthew Levine

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Zlatko Vucetic

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 4 Prince Albert Road London NW1 7SN England

Change date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 4 Prince Albert Road London NW1 7SN

Change date: 2019-05-15

Old address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-17

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Zlatko Vucetic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-04

New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamin Matthew Brazil

Termination date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Matthew Levine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamin Matthew Brazil

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-12

Officer name: Jess Marcelino Molina

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-12

Officer name: Leslie Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Jean Grosgogeat

Termination date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Change date: 2016-09-01

Old address: Dephna House 24/26 Arcadia Avenue London N3 2JU

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Mirza

Termination date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Grosgogeat

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Matthew Levine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITLIFIC LTD.

8 HARFIELD ROAD,SUNBURY-ON-THAMES,TW16 5PT

Number:08610364
Status:ACTIVE
Category:Private Limited Company

CARBONAERO LTD

53 COLDHARBOUR,SHERBORNE,DT9 4HB

Number:09921384
Status:ACTIVE
Category:Private Limited Company

CHIM UK CATERING LIMITED

2 - 4 HIGH STREET,CARDIFF,CF5 2DZ

Number:11375493
Status:ACTIVE
Category:Private Limited Company

EOS RISK MANAGEMENT CONSULTING LIMITED

3 LOMBARD HOUSE,STOKE ON TRENT,ST1 2BB

Number:09506355
Status:ACTIVE
Category:Private Limited Company

MAST PROPERTY INVESTMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11695059
Status:ACTIVE
Category:Private Limited Company

TATE & LYLE GROUP SERVICES LIMITED

1 KINGSWAY,LONDON,WC2B 6AT

Number:00343970
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