Advanced company searchLink opens in new window

FORHOUSE TRADE LTD

Company number 07383598

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)
01 May 2024 AA Accounts for a dormant company made up to 30 September 2023
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
13 Dec 2021 AP01 Appointment of Mr. Tomas Riha as a director on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Veronika Drabkova as a director on 13 December 2021
19 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
09 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Dec 2019 AD01 Registered office address changed from Dept. 613 196 High Road Wood Green London N22 8HH United Kingdom to 7 Whitechapel Road, Office 410 London E1 1DU on 2 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Nov 2019 PSC02 Notification of Del Ponte Development S.R.O. as a person with significant control on 1 November 2019
27 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 27 November 2019
27 Nov 2019 AP01 Appointment of Mrs Veronika Drabkova as a director on 1 November 2019
27 Nov 2019 TM01 Termination of appointment of Dusan Durej as a director on 31 October 2019
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
23 Nov 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Nov 2017 AP01 Appointment of Mr Dusan Durej as a director on 22 November 2017
22 Nov 2017 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Dept. 613 196 High Road Wood Green London N22 8HH on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Androulla Irakleous as a director on 22 November 2017