FORSTA TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 08032984 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England 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
Notification of a person with significant control statement
Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080329840001
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
8 HARFIELD ROAD,SUNBURY-ON-THAMES,TW16 5PT
Number: | 08610364 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COLDHARBOUR,SHERBORNE,DT9 4HB
Number: | 09921384 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |