THE CORPORATE FORUM LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-07-21 View Report
Gazette. Gazette notice compulsory. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type dormant. 2020-01-29 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-11-02. 2018-11-19 View Report
Address. New address: Devonshire House 1 Devonshire Street London W1W 5DR. Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England. Change date: 2018-11-02. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-07-25 View Report
Officers. Date: 2018-07-24. 2018-07-24 View Report
Officers. Withdrawal of the secretaries register information from the public register. 2018-07-24 View Report
Officers. Date: 2018-07-24. 2018-07-24 View Report
Officers. Withdrawal of the directors register information from the public register. 2018-07-24 View Report
Officers. Withdrawal of the directors residential address register information from the public register. 2018-07-24 View Report
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-06-13. 2018-06-13 View Report
Persons with significant control. Change date: 2018-06-13. Psc name: Mrs Joanna Krystyna Poplawska. 2018-06-13 View Report
Address. Change date: 2018-06-13. Old address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England. New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. 2018-06-13 View Report
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-06-01. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Officers. Termination date: 2018-04-12. Officer name: Peter James Harris. 2018-04-12 View Report
Persons with significant control. Change date: 2018-04-10. Psc name: Mrs Joanna Krystyna Poplawska. 2018-04-12 View Report
Persons with significant control. Psc name: Peter Harris. Cessation date: 2018-04-10. 2018-04-12 View Report
Officers. Termination date: 2018-04-12. Officer name: Peter James Harris. 2018-04-12 View Report
Officers. Elect to keep the directors register information on the public register. 2018-04-07 View Report
Officers. Elect to keep the directors residential address register information on the public register. 2018-04-07 View Report
Officers. Elect to keep the secretaries register information on the public register. 2018-04-07 View Report
Address. New address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB. Old address: 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP England. Change date: 2017-12-06. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Accounts. Change account reference date company previous extended. 2017-03-15 View Report
Officers. Termination date: 2016-05-30. Officer name: Peter James Harris. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Officers. Officer name: Peter Harris. Appointment date: 2016-03-30. 2016-05-23 View Report
Officers. Termination date: 2016-03-30. Officer name: David Norman Roberts. 2016-05-20 View Report
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Appointment date: 2016-03-30. 2016-05-20 View Report
Address. New address: 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP. Old address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. Change date: 2016-05-20. 2016-05-20 View Report
Officers. Officer name: Peter Harris. Appointment date: 2016-05-20. 2016-05-20 View Report
Accounts. Accounts type dormant. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Address. Old address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ England. New address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. Change date: 2014-09-30. 2014-09-30 View Report
Address. Change date: 2014-09-30. Old address: Peter Harris & Company, Audley Hse, North Bridge Rd Berkhamsted HP4 1EH. New address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report