Advanced company searchLink opens in new window

FORALAN WORLDWIDE TRADING COMPANY IN PRINTFINISHING EQUIPMENTS LIMITED

Company number 06283201

Filter by category

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 PSC04 Change of details for Mr Alessandro Faiferri as a person with significant control on 1 February 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
09 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on 9 October 2018
25 May 2018 CH01 Director's details changed for Mr Ahmet Gecel on 21 March 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jan 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 1st Floor Victory House 99-101 Regent Street London W1B 4EZ on 18 January 2018
18 Jan 2018 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 31 December 2017
18 Jan 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Lynsey Claire Mason as a director on 31 December 2017
18 Jan 2018 AP01 Appointment of Mr Ahmet Gecel as a director on 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates