FORCESFIRST LIMITED

06897427
OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
24 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2020 accounts Annual Accounts 8 Buy now
07 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 06/05/2019 11 Buy now
07 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 06/05/2018 6 Buy now
07 Nov 2019 capital Second Filing Capital Allotment Shares 7 Buy now
28 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 officers Change of particulars for corporate secretary (Mp Secretaries Limited) 1 Buy now
10 May 2018 capital Return of Allotment of shares 4 Buy now
11 Oct 2017 miscellaneous Second filing of Confirmation Statement dated 06/05/2017 10 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
29 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2017 officers Change of particulars for director (Sir Christopher Charles Cotton Colville) 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 return 06/05/17 Statement of Capital gbp 3787717.12 7 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2017 officers Termination of appointment of director (Wilson Cooney) 1 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
17 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2016 annual-return Annual Return 8 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2015 officers Change of particulars for corporate secretary (Mp Secretaries Limited) 1 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
28 Sep 2015 officers Change of particulars for director (Sir Christopher Charles Cotton Colville) 2 Buy now
28 Sep 2015 officers Change of particulars for director (Charles Epifaniio Amato) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Paul Vincent Reilly) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Sir Patrick Hine) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Wilson Cooney) 2 Buy now
25 Sep 2015 officers Change of particulars for director (John Cooney) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Gary Lee Dudley) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Alan John Johnston) 2 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2015 annual-return Annual Return 12 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2014 annual-return Annual Return 12 Buy now
24 Oct 2014 officers Appointment of director (Mr Gary Dudley) 2 Buy now
01 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Oct 2013 annual-return Annual Return 13 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 officers Change of particulars for director 2 Buy now
03 Oct 2013 officers Change of particulars for director 2 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
16 Jul 2013 officers Termination of appointment of director (Andrew Blowers) 1 Buy now
13 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
12 Oct 2012 officers Termination of appointment of director (Glenn Hirchfield) 1 Buy now
12 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Sep 2012 officers Appointment of director (Mr Alan John Johnston) 2 Buy now
09 Jul 2012 annual-return Annual Return 12 Buy now
10 Apr 2012 capital Return of Allotment of shares 3 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
07 Oct 2011 officers Appointment of director (Mr Andrew Mark Blowers) 2 Buy now
06 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2011 annual-return Annual Return 10 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2011 accounts Annual Accounts 6 Buy now
14 Feb 2011 officers Appointment of director (Mr Paul Vincent Reilly) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Wilson Cooney) 2 Buy now
20 Oct 2010 officers Change of particulars for director (John Cooney) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Sir Christopher Charles Cotton Colville) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Charles Epifaniio Amato) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Sir Patrick Hine) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Mr Glenn Fraser Hirchfield) 2 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 annual-return Annual Return 7 Buy now
06 May 2010 officers Change of particulars for director (Wilson Cooney) 2 Buy now
06 May 2010 officers Change of particulars for director (John Cooney) 2 Buy now
06 May 2010 officers Change of particulars for director (Sir Christopher Coville) 2 Buy now
06 May 2010 officers Change of particulars for director (Charles Epifaniio Amato) 2 Buy now