FORCECHEM LIMITED

04316331
58 ACACIA ROAD SUITE 18 LONDON NW8 6AG

Documents

Documents
Date Category Description Pages
13 Aug 2024 officers Appointment of director (Mr Mishaal Miheer Chinai) 2 Buy now
13 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 accounts Annual Accounts 9 Buy now
23 Jul 2024 officers Appointment of director (Mr Miheer Madhukar Chinai) 2 Buy now
23 Jul 2024 officers Termination of appointment of director (Kalpana Shah) 1 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2023 accounts Annual Accounts 9 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2023 officers Appointment of director (Ms Kalpana Shah) 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 officers Termination of appointment of director (Miheer Chinai) 1 Buy now
18 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2022 accounts Annual Accounts 9 Buy now
01 Dec 2022 officers Change of particulars for director (Mr Miheer Chinai) 2 Buy now
30 Nov 2022 officers Change of particulars for director (Mr Miheer Chinai) 2 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 8 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 officers Termination of appointment of director (Farid Rashid Gulmohamed) 1 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 officers Appointment of director (Mr Farid Rashid Gulmohamed) 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 3 Buy now
30 Dec 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 officers Termination of appointment of director (Farid Gulmohamed) 1 Buy now
10 Nov 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for secretary (Sanjay Kantilal Gadhui) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Farid Rashid Gulmohamed) 2 Buy now
27 Nov 2009 officers Appointment of director (Mr Miheer Chinai) 2 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
08 Dec 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 annual-return Return made up to 05/11/07; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 5 Buy now
23 Feb 2007 annual-return Return made up to 05/11/06; full list of members 7 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
21 Apr 2006 annual-return Return made up to 05/11/05; full list of members 7 Buy now
21 Apr 2006 capital Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2005 incorporation Memorandum Articles 14 Buy now
18 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
19 Jul 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
15 Dec 2004 annual-return Return made up to 05/11/04; full list of members 8 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: gainsborough business centres, 100 pall mall, st james's, london, london SW1Y 5HP 1 Buy now
27 Jul 2004 officers New director appointed 1 Buy now
27 Jul 2004 officers New director appointed 1 Buy now
20 Jan 2004 accounts Annual Accounts 3 Buy now
14 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 84 creffield road, london, W3 9PX 1 Buy now