FORENCE GROUP LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2023-01-23 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with updates. 2020-05-29 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Persons with significant control. Cessation date: 2019-03-20. Psc name: Dabriel Choi. 2019-03-21 View Report
Officers. Termination date: 2019-03-20. Officer name: Dabriel Choi. 2019-03-21 View Report
Persons with significant control. Psc name: Kaneumiah Choi. Notification date: 2019-03-20. 2019-03-21 View Report
Officers. Appointment date: 2019-03-20. Officer name: Miss Kaneumiah Choi. 2019-03-21 View Report
Accounts. Accounts type micro entity. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Dabriel Choi. 2017-07-11 View Report
Officers. Officer name: Colin Seamus Walker. Termination date: 2016-09-01. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Address. Change date: 2016-11-01. Old address: 40 Matrix Nobel Way Dinnington Sheffield S25 3QB. New address: 32a Wetherby Mansions Earl's Court Square London SW5 9DJ. 2016-11-01 View Report
Resolution. Description: Resolutions. 2016-10-21 View Report
Change of name. Change of name notice. 2016-10-21 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Address. New address: 158-160 Arthur Road Wimbledon Park London SW19 8AQ. 2015-06-08 View Report
Officers. Officer name: Colin Seamus Walker. Termination date: 2015-04-01. 2015-04-14 View Report
Officers. Officer name: Mr Colin Seamus Walker. Appointment date: 2015-03-01. 2015-03-04 View Report
Accounts. Accounts type dormant. 2015-02-25 View Report
Address. Old address: 50B Buttesland Street Hoffman Square, Hoxton London N1 6BY. Change date: 2015-02-24. New address: 40 Matrix Nobel Way Dinnington Sheffield S25 3QB. 2015-02-24 View Report
Officers. Appointment date: 2015-01-26. Officer name: Mr Colin Seamus Walker. 2015-01-27 View Report
Officers. Officer name: Mr Dabriel Choi. Appointment date: 2014-06-01. 2014-07-14 View Report
Officers. Termination date: 2014-06-01. Officer name: Young Ha Kim. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Address. Old address: Unit 12 Former Salesian College Surrey Lane Battersea Uk SW11 3PB United Kingdom. Change date: 2013-10-03. 2013-10-03 View Report
Officers. Officer name: Dabriel Choi. 2013-08-20 View Report
Officers. Officer name: Mr Young Ha Kim. 2013-07-15 View Report
Incorporation. Incorporation company. 2013-05-28 View Report