Advanced company searchLink opens in new window

FORSTA (EUROPE) LTD

Company number 05271302

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)
13 Nov 2020 AA Accounts for a small company made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
04 Nov 2020 AP01 Appointment of Jess Marcelino Molina as a director on 28 October 2020
04 Nov 2020 AP01 Appointment of Michael Thomas Boland as a director on 28 October 2020
04 Nov 2020 TM01 Termination of appointment of Zlatko Vucetic as a director on 12 October 2020
10 Jan 2020 AP01 Appointment of Mr Chris Nagy as a director on 31 December 2019
10 Jan 2020 TM01 Termination of appointment of Matthew Levine as a director on 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
04 Nov 2019 CH01 Director's details changed for Zlatko Vucetic on 8 October 2018
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 May 2019
17 Apr 2019 AD01 Registered office address changed from 2nd Floor South Bank Central 5 Hatfields London SE1 9PG United Kingdom to 4 Prince Albert Road London NW1 7SN on 17 April 2019
28 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 27 October 2017 with no updates
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
21 Mar 2018 AUD Auditor's resignation
07 Mar 2018 AP01 Appointment of Zlatko Vucetic as a director on 1 March 2018
05 Mar 2018 TM02 Termination of appointment of 7Side Secretarial Ltd as a secretary on 19 February 2018
04 Mar 2018 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 1 March 2018
04 Mar 2018 AD01 Registered office address changed from Longford House Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to 2nd Floor South Bank Central 5 Hatfields London SE1 9PG on 4 March 2018
04 Mar 2018 TM01 Termination of appointment of Jamin Matthew Brazil as a director on 24 July 2017
17 Jan 2018 AA Full accounts made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued