Advanced company searchLink opens in new window

FORFIRM CONSULTING LIMITED

Company number 12048517

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 Sep 2023 CH01 Director's details changed for Mr Enzo Russo on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 1 September 2023
06 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
06 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 TM01 Termination of appointment of Alice Arnold as a director on 25 June 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
07 May 2021 TM01 Termination of appointment of Simon Frank as a director on 6 May 2021
21 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
15 Oct 2020 AP01 Appointment of Mr Simon Frank as a director on 14 October 2020
28 Sep 2020 AP01 Appointment of Ms Alice Arnold as a director on 28 September 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 10,000
30 Jun 2020 TM01 Termination of appointment of Harry James Littler as a director on 29 June 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
25 Jun 2020 TM02 Termination of appointment of S.C.R. Secretaries Limited as a secretary on 9 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Enzo Russo on 10 June 2020
10 Jun 2020 PSC04 Change of details for Mr Enzo Russo as a person with significant control on 10 June 2020
04 Jun 2020 AP01 Appointment of Mr Harry James Littler as a director on 2 June 2020
04 Jun 2020 AD01 Registered office address changed from 1 Bedford Row London WC1R 4BZ to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 4 June 2020
24 Oct 2019 TM01 Termination of appointment of Justin Zak Gerald Dewinter as a director on 24 October 2019
30 Aug 2019 AP01 Appointment of Mr Justin Zak Gerald Dewinter as a director on 28 August 2019