- Company Overview for FORWARD LOOP LIMITED (06251219)
- Filing history for FORWARD LOOP LIMITED (06251219)
- People for FORWARD LOOP LIMITED (06251219)
- Charges for FORWARD LOOP LIMITED (06251219)
- More for FORWARD LOOP LIMITED (06251219)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2022 | AP01 | Appointment of Mrs Lorraine Alison Hatch as a director on 31 March 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on 9 February 2022 | |
08 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Matthew Hatch on 17 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Matthew Hatch as a person with significant control on 17 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mrs Lorraine Hatch as a person with significant control on 17 February 2021 | |
20 May 2020 | CH01 | Director's details changed for Mr Matthew Hatch on 20 May 2020 | |
20 May 2020 | CH03 | Secretary's details changed for Lorraine Hatch on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Boyd House, High Street Wick Bristol South Glos BS30 5QQ to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
11 Jan 2019 | SH08 | Change of share class name or designation | |
11 Jan 2019 | SH02 | Sub-division of shares on 19 December 2017 | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates |