Advanced company searchLink opens in new window

FORRIT HOLDINGS LIMITED

Company number SC562197

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)
13 May 2022 SH03 Purchase of own shares.
12 May 2022 SH06 Cancellation of shares. Statement of capital on 10 May 2022
  • GBP 1,020.00
12 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contract to purchcase 1,500,000 D1 ordinary shares of £0.00001 each and 1,500,000 D2 ordinary shares of £0.00001 each 06/05/2022
08 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
02 Nov 2021 CH01 Director's details changed for Douglas Cunningham on 11 October 2021
02 Nov 2021 CH01 Director's details changed for Mr John Maclaren Ogilvie Waddell on 11 October 2021
02 Nov 2021 CH01 Director's details changed for Carolyn Jameson on 11 October 2021
02 Nov 2021 CH01 Director's details changed for Mr Steven Craig Guggenheimer on 11 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
02 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 SH02 Sub-division of shares on 3 June 2020
13 Jul 2020 SH02 Sub-division of shares on 3 June 2020
01 Jul 2020 SH02 Sub-division of shares on 3 June 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,050.00
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1,000 ordinary shares of £1.00 each 03/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 AP01 Appointment of Carolyn Jameson as a director on 3 June 2020
10 Jun 2020 AP01 Appointment of Douglas Cunningham as a director on 3 June 2020
10 Jun 2020 AP01 Appointment of Steven Guggenheimer as a director on 3 June 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
16 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
16 Apr 2020 PSC04 Change of details for Mr Peter Proud as a person with significant control on 20 November 2018
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 27/02/2023