- Company Overview for WE ARE FORGE LTD (04372246)
- Filing history for WE ARE FORGE LTD (04372246)
- People for WE ARE FORGE LTD (04372246)
- Charges for WE ARE FORGE LTD (04372246)
- More for WE ARE FORGE LTD (04372246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
19 Apr 2024 | PSC05 | Change of details for Yardi Systems Limited as a person with significant control on 29 November 2023 | |
03 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
03 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
03 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
03 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 Nov 2023 | AD01 | Registered office address changed from C/O Mgroup Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 30 November 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
12 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
12 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
12 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
25 Jun 2021 | AP01 | Appointment of Neal Michael Gemassmer as a director on 9 June 2021 | |
25 Jun 2021 | AP01 | Appointment of James Lee Shobe as a director on 9 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Anant Madhukar Yardi as a director on 9 June 2021 | |
24 Jun 2021 | AP03 | Appointment of James Lee Shobe as a secretary on 9 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Paul Leo Speariett as a director on 9 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Wayne Anthony Lee as a director on 9 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from The Long Barn 1 Clevedon Road Clevedon BS21 6RY England to C/O Mgroup Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ on 24 June 2021 | |
24 Jun 2021 | PSC02 | Notification of Yardi Systems Limited as a person with significant control on 9 June 2021 | |
24 Jun 2021 | PSC07 | Cessation of Wayne Anthony Lee as a person with significant control on 9 June 2021 | |
25 May 2021 | SH20 | Statement by Directors |