Advanced company searchLink opens in new window

FORCAM UK LIMITED

Company number 07797511

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)
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from Unit 6 Eastlands-Court St. Peters Road Rugby CV21 3QP England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 4 August 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Franz Eduard Gruber as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Dr Andrea Rosinger as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr Frank Oliver Hoffmann as a director on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Thomas Luck as a director on 19 March 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Aug 2018 PSC01 Notification of Franz Edward Gruber as a person with significant control on 30 April 2018
16 May 2018 PSC07 Cessation of Andrew John Steele as a person with significant control on 30 April 2018
15 May 2018 TM01 Termination of appointment of Andrew John Steele as a director on 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Feb 2018 AP01 Appointment of Mr Thomas Luck as a director on 12 February 2018
19 Feb 2018 AP01 Appointment of Mr Franz Eduard Gruber as a director on 12 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name