Advanced company searchLink opens in new window

WE ARE FORGE LTD

Company number 04372246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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