FORDHAMS & CO LIMITED

Studio 6 6 Hornsey Street, London, N7 8GR, England
StatusACTIVE
Company No.08277304
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

FORDHAMS & CO LIMITED is an active private limited company with number 08277304. It was incorporated 11 years, 6 months, 21 days ago, on 01 November 2012. The company address is Studio 6 6 Hornsey Street, London, N7 8GR, England.



Company Fillings

Confirmation statement with updates

Date: 17 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2021

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Mr Anil Seechurn

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Akhtaruzzaman

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2021

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-28

Psc name: Mr Anil Seechurn

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anil Seechurn

Change date: 2019-05-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Iqbal Nurbhai

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Sadrettin Darbaz

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iqbal Nurbhai

Cessation date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sadrettin Darbaz

Cessation date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Mohammed Akhtaruzzaman

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anil Seechurn

Notification date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Old address: Unit 6 Studios Holloway Hornsey Street London N7 8GR England

New address: Studio 6 6 Hornsey Street London N7 8GR

Change date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Unit 003 Clarendon Road London N22 6UL

New address: Unit 6 Studios Holloway Hornsey Street London N7 8GR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Anil Seechurn

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: Unit 003 Parma House Clarendon Road London N22 6XF England

New address: Unit 003 Clarendon Road London N22 6UL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: Unit 003 Parma House Clarendon Road London N22 6XF

Old address: Second Floor 61-67 Old Street London EC1V 9HW

Change date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sadrettin Darbaz

Change date: 2013-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sadrettin Darbaz

Appointment date: 2013-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-06

Officer name: Sadrettin Darbaz

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRAPHEL LIMITED

HOLCOMBE,STROUD,GL6 6RG

Number:11154582
Status:ACTIVE
Category:Private Limited Company

FINGERSHIELD (UK) LIMITED

UNIT C4 BROADOAK BUSINESS PARK,MANCHESTER,M17 1RW

Number:08046026
Status:ACTIVE
Category:Private Limited Company

KUNGSGATEN SERVICES LIMITED

FIRST FLOOR 10 TEMPLEBACK,BRISTOL,BS1 6FL

Number:11451685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEKS SPORTS MANAGEMENT LTD

170B, AMHURST RD,LONDON,E8 2AZ

Number:11316722
Status:ACTIVE
Category:Private Limited Company

MIDLAND RENEWABLES LIMITED

8 ORGREAVE CLOSE,SHEFFIELD,S13 9NP

Number:08360877
Status:ACTIVE
Category:Private Limited Company

P & J CERAMICS LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:04786226
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