Advanced company searchLink opens in new window

FORAGVEST LIMITED

Company number 11827872

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)
11 Jan 2024 CH01 Director's details changed for Mr William Michael Turner on 11 January 2024
11 Jan 2024 PSC04 Change of details for Mr William Michael Turner as a person with significant control on 11 January 2024
21 Nov 2023 PSC04 Change of details for Mr Anders Olof Victor Grundberg as a person with significant control on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr William Michael Turner as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr William Michael Turner on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Anders Olof Victor Grundberg on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 PSC01 Notification of Anders Olof Victor Grundberg as a person with significant control on 3 October 2022
05 Dec 2022 CH01 Director's details changed for Mr Anders Olof Victor Grundberg on 5 December 2022
05 Dec 2022 PSC07 Cessation of Robert Gordon Capurro as a person with significant control on 3 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 July 2021
15 Feb 2022 PSC07 Cessation of Anders Olof Victor Grundberg as a person with significant control on 25 August 2020
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/02/2022
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 TM01 Termination of appointment of Robert Gordon Capurro as a director on 21 December 2020
22 Dec 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 22 December 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
23 Jul 2020 PSC01 Notification of Robert Gordon Capurro as a person with significant control on 1 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,000