Advanced company searchLink opens in new window

FORESTROX LIMITED

Company number SC420279

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 CH01 Director's details changed for Mr William Walter Burdett-Coutts on 21 July 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 PSC02 Notification of Assembly Wings Ltd as a person with significant control on 20 October 2021
21 Oct 2021 PSC07 Cessation of William Walter Burdett-Coutts as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Luke Johnson as a person with significant control on 20 October 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
04 Jun 2020 TM02 Termination of appointment of Guy Philip Hornsby as a secretary on 3 June 2020
08 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
04 Mar 2018 AD01 Registered office address changed from C/O Hbj Gateley Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to 2 Roxburgh Place Edinburgh EH8 9SU on 4 March 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
10 Feb 2017 AP01 Appointment of Luke Oliver Johnson as a director on 1 April 2016
10 Feb 2017 TM01 Termination of appointment of Joseph Peter Tager as a director on 1 April 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3