- Company Overview for FOREST HOLDINGS LIMITED (09830389)
- Filing history for FOREST HOLDINGS LIMITED (09830389)
- People for FOREST HOLDINGS LIMITED (09830389)
- More for FOREST HOLDINGS LIMITED (09830389)
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
|
|
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
|
|
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
|
|
18 Oct 2021 | SH03 |
Purchase of own shares.
|