Advanced company searchLink opens in new window

FOREST HOLDINGS LIMITED

Company number 09830389

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)
31 Jul 2025 AA01 Previous accounting period extended from 31 October 2024 to 31 December 2024
10 Apr 2025 CH01 Director's details changed for Mr Daniel Ioan Tenner on 7 April 2025
09 Apr 2025 AD01 Registered office address changed from Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH England to 145 City Road London Greater London EC1V 1AZ on 9 April 2025
09 Apr 2025 CH01 Director's details changed for Mrs Paulina Julia Sygulska Tenner on 7 April 2025
09 Apr 2025 PSC04 Change of details for Mr Daniel Ioan Tenner as a person with significant control on 7 April 2025
09 Apr 2025 PSC04 Change of details for Mrs Paulina Julia Sygulska Tenner as a person with significant control on 7 April 2025
11 Mar 2025 CS01 Confirmation statement made on 28 February 2025 with updates
12 Sep 2024 TM01 Termination of appointment of William Fraser as a director on 31 May 2024
12 Sep 2024 TM01 Termination of appointment of Nicolene Johnson as a director on 31 August 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Mar 2024 AD01 Registered office address changed from Fora 21-33 Great Eastern Street London EC2A 3EJ England to Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH on 21 March 2024
08 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 SH08 Change of share class name or designation
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 113.1086
21 Dec 2022 AP01 Appointment of Mr William Fraser as a director on 8 December 2022
07 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
27 Sep 2022 AD01 Registered office address changed from Treehouse 116-120 Goswell Road London EC1V 7DP United Kingdom to Fora 21-33 Great Eastern Street London EC2A 3EJ on 27 September 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
18 Oct 2021 SH06 Cancellation of shares. Statement of capital on 22 July 2021
  • GBP 110.0474
18 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase