Advanced company searchLink opens in new window

FORSTER TULLETT GROUP LIMITED

Company number 10912541

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)
18 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
20 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
11 May 2020 AD01 Registered office address changed from 6 st. John Street Chester CH1 1DA United Kingdom to Unit 3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 11 May 2020
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 28 February 2019
28 Aug 2018 AA Micro company accounts made up to 28 February 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
22 Aug 2018 PSC01 Notification of Graham David Tullett as a person with significant control on 22 August 2018
22 Aug 2018 PSC04 Change of details for Mr Thomas George Forster as a person with significant control on 22 August 2018
21 Aug 2018 SH08 Change of share class name or designation
17 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 28 February 2018
28 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
17 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 200
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2018 AP01 Appointment of Mrs Joanne Forster as a director on 28 March 2018
05 Apr 2018 AP01 Appointment of Mr Graham David Tullett as a director on 28 March 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 150
09 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Any conflict of interest in relation to share transfers is authorised 02/02/2018