Advanced company searchLink opens in new window

FORET LIMITED

Company number 02717716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 TM02 Termination of appointment of Compendium Secretaries Limited as a secretary on 1 April 2021
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
02 Dec 2015 AP04 Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015
02 Dec 2015 TM02 Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AD01 Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 CH03 Secretary's details changed for Mr Claude Pennington Mercier on 10 September 2014