Advanced company searchLink opens in new window

FOREVER COLLECTIBLES UK LIMITED

Company number 04372598

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)
06 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
30 Nov 2015 AP01 Appointment of Nick Magone as a director on 12 November 2015
24 Nov 2015 TM01 Termination of appointment of Jill Lewis as a director on 12 November 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
12 May 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Michael Lewis on 14 March 2013
24 Apr 2014 CH01 Director's details changed for Jill Lewis on 14 March 2013
16 Apr 2014 TM02 Termination of appointment of Steven Tierney as a secretary
10 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement approved 20/12/2013
01 May 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Jill Lewis on 18 January 2012
27 Feb 2012 CH01 Director's details changed for Michael Lewis on 18 January 2012
16 Feb 2012 CERTNM Company name changed forever collectibles LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-13
16 Feb 2012 CONNOT Change of name notice
18 Jan 2012 AD02 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom