FORA SPACE LIMITED

89 Wardour Street, London, W1F 0UB, United Kingdom
StatusACTIVE
Company No.09826907
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

FORA SPACE LIMITED is an active private limited company with number 09826907. It was incorporated 8 years, 8 months, 2 days ago, on 15 October 2015. The company address is 89 Wardour Street, London, W1F 0UB, United Kingdom.



Company Fillings

Memorandum articles

Date: 13 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Gavino Sanna

Termination date: 2024-05-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Andrew Edward Olsen

Change date: 2024-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Hitchcock

Termination date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-21

Psc name: The Office Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Office Group Limited

Notification date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Schwarzman

Cessation date: 2023-09-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enrico Gavino Sanna

Change date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Lucien Claude Machenaud

Appointment date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Gemma Nandita Kataky

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-19

Psc name: Stephen Schwarzman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Hitchcock

Appointment date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Allan Green

Termination date: 2023-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-19

Charge number: 098269070007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-19

Charge number: 098269070008

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gemma Nandita Kataky

Change date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Andrew Edward Olsen

Appointment date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Matthew Allan Green

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Nandita Kataky

Appointment date: 2022-09-19

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-19

Capital : 164,201,998 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Marshall Blank

Appointment date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spencer

Termination date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-19

Officer name: Simon Atwell Boston

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-19

Officer name: Michael Daniel Marks

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Graham

Termination date: 2022-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-19

Psc name: Marvin Rice

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-25

Officer name: Mr James Spencer

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr James Graham

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Simon Atwell Boston

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098269070005

Charge creation date: 2019-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-28

Charge number: 098269070006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098269070003

Charge creation date: 2019-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-28

Charge number: 098269070004

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Charles Darrel Tutt

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 5,000,000 GBP

Date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Samuel Abramsky

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr James Graham

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098269070002

Charge creation date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Mathew Samuel Abramsky

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098269070001

Charge creation date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr James Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Mathew Samuel Abramsky

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Enrico Gavino Sanna

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brockton noodle uk LIMITED\certificate issued on 12/02/16

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.M.DONALDSON LTD

6 DOVE LANE,TEESSIDE,TS20 1NY

Number:11632712
Status:ACTIVE
Category:Private Limited Company

DELTECH IT CONSULTING LIMITED

21 WARDS WHARF APPROACH,LONDON,E16 2EY

Number:09890236
Status:ACTIVE
Category:Private Limited Company

KIRAN SOFTWARE LTD

94 ARDWELL AVENUE,ILFORD,IG6 1AP

Number:10649061
Status:ACTIVE
Category:Private Limited Company

RENLOGIC LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07767888
Status:ACTIVE
Category:Private Limited Company

RWM PROPERTY MANAGEMENT LTD

31 WILSON ROAD,CARDIFF,CF5 4LL

Number:09473296
Status:ACTIVE
Category:Private Limited Company

THE ESSAY CHECKERS LTD

11 CLIFFORD DRIVE,CHESTER,CH4 7PA

Number:10977232
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