FOREVER LIVING PRODUCTS (U.K.) LIMITED
Company number 02269910
- Company Overview for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Filing history for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- People for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Charges for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- Registers for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
- More for FOREVER LIVING PRODUCTS (U.K.) LIMITED (02269910)
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) |
---|---|---|---|
25 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
24 Jun 2022 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to Unit 6 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR | |
23 May 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | PSC02 | Notification of Forever Living Products Uk Llc as a person with significant control on 22 February 2022 | |
18 Mar 2022 | PSC07 | Cessation of Rex Maughan as a person with significant control on 17 July 2021 | |
28 Sep 2021 | AP01 | Appointment of Aidan George O’Hare as a director on 23 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Aidan George O’Hare as a secretary on 23 September 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Rex G Maughan as a director on 17 July 2021 | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
20 Apr 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Gregg Maurice Maughan on 1 June 2017 | |
01 Jun 2017 | CH03 | Secretary's details changed for Mr Gregg Maurice Maughan on 1 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Gregg Maughan on 1 April 2016 |