FORCEFULL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-06-07 update num_mort_charges 8 => 9
2021-06-07 update num_mort_outstanding 7 => 8
2021-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660009
2020-08-07 update num_mort_charges 7 => 8
2020-08-07 update num_mort_outstanding 6 => 7
2020-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660008
2020-07-07 delete address 15 15 ST ANDREWS MEWS LONDON ENGLAND N16 5HR
2020-07-07 insert address 15 ST. ANDREWS MEWS LONDON UNITED KINGDOM N16 5HR
2020-07-07 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 15 15 ST ANDREWS MEWS LONDON N16 5HR ENGLAND
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM SCHECHTER / 22/06/2020
2020-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORA SCHECHTER / 22/06/2020
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-06-07 delete address 116 BETHUNE ROAD LONDON N16 5DU
2020-06-07 insert address 15 15 ST ANDREWS MEWS LONDON ENGLAND N16 5HR
2020-06-07 update registered_address
2020-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 116 BETHUNE ROAD LONDON N16 5DU
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-07 update num_mort_outstanding 7 => 6
2020-02-07 update num_mort_satisfied 0 => 1
2020-02-07 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059674660006
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-06-20 delete sic_code 46900 - Non-specialised wholesale trade
2019-06-20 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-07 update num_mort_charges 5 => 7
2019-05-07 update num_mort_outstanding 5 => 7
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660006
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660007
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENNY HOFFMAN
2019-02-20 update statutory_documents DIRECTOR APPOINTED MR BENNY HOFFMAN
2018-10-07 insert sic_code 46900 - Non-specialised wholesale trade
2018-10-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2018-10-07 insert sic_code 68100 - Buying and selling of own real estate
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-08-07 update num_mort_charges 4 => 5
2018-08-07 update num_mort_outstanding 4 => 5
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660005
2017-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORA SCHECHTE / 26/10/2017
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 3 => 4
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660004
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_outstanding 2 => 3
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059674660003
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-07 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-16 update statutory_documents 16/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2015-01-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-12-05 update statutory_documents 16/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 116 BETHUNE ROAD LONDON UNITED KINGDOM N16 5DU
2013-12-07 insert address 116 BETHUNE ROAD LONDON N16 5DU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-04 update statutory_documents 16/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-27 update statutory_documents 16/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-20 update statutory_documents 16/10/11 FULL LIST
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 16/10/10 FULL LIST
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 16/10/09 FULL LIST
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 116 BETHUNE ROAD SALFORD LONDON M16 5DU
2008-12-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-18 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents RECEIVER CEASING TO ACT
2007-10-27 update statutory_documents APPOINTMENT OF RECEIVER/MANAGER
2007-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-18 update statutory_documents NEW SECRETARY APPOINTED
2006-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-11-21 update statutory_documents DIRECTOR RESIGNED
2006-11-21 update statutory_documents SECRETARY RESIGNED
2006-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION