Advanced company searchLink opens in new window

NEW FORESTS COMPANY UGANDA UK LIMITED

Company number 05747834

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)
25 Mar 2024 TM02 Termination of appointment of Jacobus Gerhardus Kotzé as a secretary on 14 March 2024
21 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
13 Mar 2024 CH01 Director's details changed for Mr Darren Michael Lapp on 30 December 2023
20 Feb 2024 CH01 Director's details changed for Mr Darren Michael Lapp on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Darren Michael Lapp on 30 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
19 Apr 2023 RP04AP01 Second filing for the appointment of Mr Dharam Prakash Tauckoor as a director
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
14 Mar 2023 CH01 Director's details changed for Mr Darren Michael Lapp on 1 October 2022
07 Dec 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 PSC08 Notification of a person with significant control statement
06 May 2022 PSC07 Cessation of Jonathan Robert Aisbitt as a person with significant control on 8 September 2020
27 Apr 2022 RP04PSC07 Second filing for the cessation of New Forests Company Holdings 1 Limited as a person with significant control
27 Apr 2022 RP04PSC07 Second filing for the cessation of Julian Michael Morris Ozanne as a person with significant control
27 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 17 March 2017
06 Apr 2022 CH01 Director's details changed for Mr Darren Michael Lapp on 15 September 2021
06 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from , Orrick, Herrington & Sutcliffe 107 Cheapside, London, EC2V 6DN, England to 9th Floor 107 Cheapside London EC2V 6DN on 6 April 2022
06 Apr 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 6 April 2022
05 Sep 2021 AA Full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Jan 2021 PSC07 Cessation of Julian Michael Morris Ozanne as a person with significant control on 8 September 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 27.04.2022.