FOREFUSION TECHNOLOGY GROUP LTD - RINGWOOD


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-22 View Report
Officers. Appointment date: 2023-01-02. Officer name: Mr Stephen Lydiatt. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2023-06-28 View Report
Officers. Appointment date: 2022-07-20. Officer name: Mr Jason Peter Colombo. 2022-11-28 View Report
Officers. Officer name: Mr Nathan Keith Williams. Appointment date: 2020-05-29. 2022-10-28 View Report
Officers. Termination date: 2022-07-20. Officer name: Jason Peter Colombo. 2022-10-28 View Report
Officers. Officer name: John Foster. Termination date: 2022-10-11. 2022-10-18 View Report
Accounts. Accounts type micro entity. 2022-09-25 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Mortgage. Charge number: 1. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Capital. Capital name of class of shares. 2020-10-12 View Report
Capital. Date: 2020-05-29. 2020-10-12 View Report
Capital. Date: 2020-05-29. 2020-10-12 View Report
Capital. Capital name of class of shares. 2020-10-12 View Report
Capital. Capital name of class of shares. 2020-10-12 View Report
Capital. Capital name of class of shares. 2020-10-12 View Report
Capital. Capital name of class of shares. 2020-10-12 View Report
Capital. Date: 2020-05-29. 2020-10-12 View Report
Resolution. Description: Resolutions. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Officers. Officer name: Mr John Foster. Appointment date: 2020-05-29. 2020-09-09 View Report
Officers. Appointment date: 2020-05-29. Officer name: Mr Jason Peter Colombo. 2020-09-09 View Report
Accounts. Accounts type micro entity. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-08-27 View Report
Address. Change date: 2019-03-17. Old address: Unit 3 the Cross House Centre Crosshouse Road Southampton SO14 5GZ. New address: Unit 5C, Gp Centre, Yeoman Road Ringwood Hampshire BH24 3FF. 2019-03-17 View Report
Accounts. Accounts type micro entity. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-05-08 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-05-17 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Change account reference date company current extended. 2013-06-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-01-08 View Report
Resolution. Description: Resolutions. 2012-12-17 View Report
Officers. Officer name: Lester Aldridge (Management) Limited. 2012-11-16 View Report
Officers. Officer name: Lester Aldridge Company Secretarial Limited. 2012-11-16 View Report
Officers. Officer name: David Ashplant. 2012-11-16 View Report
Address. Change date: 2012-11-16. Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX. 2012-11-16 View Report
Officers. Officer name: Mr Thomas Mathew Ross. 2012-10-19 View Report
Change of name. Description: Company name changed mensola co 125 LIMITED\certificate issued on 18/10/12. 2012-10-18 View Report
Incorporation. Incorporation company. 2012-06-15 View Report