Advanced company searchLink opens in new window

FORNAX CAPITAL LTD

Company number 09944830

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)
23 May 2025 CS01 Confirmation statement made on 23 May 2025 with no updates
21 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jul 2024 PSC04 Change of details for Mr Henrik Hojgaard as a person with significant control on 19 April 2022
04 Jul 2024 PSC04 Change of details for Mr Henrik Hojgaard as a person with significant control on 19 April 2022
01 Jul 2024 PSC07 Cessation of Jacob Daniels as a person with significant control on 19 April 2022
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
11 Aug 2023 CH01 Director's details changed for Henrik Hojgaard on 11 August 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
13 Apr 2023 AD01 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on 13 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
22 Apr 2022 TM01 Termination of appointment of Jacob Linden Daniels as a director on 19 April 2022
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 24 May 2021 with updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
08 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with updates