- Company Overview for FORWARD EDGE LTD (07273723)
- Filing history for FORWARD EDGE LTD (07273723)
- People for FORWARD EDGE LTD (07273723)
- More for FORWARD EDGE LTD (07273723)
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) |
---|---|---|---|
01 Nov 2019 | PSC07 | Cessation of Marlene Mary Davis as a person with significant control on 1 October 2019 | |
01 Nov 2019 | PSC01 | Notification of Sarah Louise Bonnard as a person with significant control on 1 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
17 Sep 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Mar 2015 | AD01 | Registered office address changed from , Suite 20 the Old Offices Urlay Nook Road, Eaglescliffe, Stockton, TS16 0LA to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 30 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Mrs Rachel Sarah Lowe on 28 November 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AP01 | Appointment of Mrs Rachel Sarah Lowe as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Glyn Davis as a director | |
08 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders |