- Company Overview for FORWARD2ME LIMITED (07323718)
- Filing history for FORWARD2ME LIMITED (07323718)
- People for FORWARD2ME LIMITED (07323718)
- Charges for FORWARD2ME LIMITED (07323718)
- More for FORWARD2ME LIMITED (07323718)
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 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
24 Jun 2019 | PSC04 | Change of details for Bo Peng as a person with significant control on 19 June 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
27 Jun 2018 | PSC04 | Change of details for Mr Derek Lee Butler as a person with significant control on 27 June 2018 | |
04 Jun 2018 | RP04PSC07 | Second filing for the cessation of Derillon Pompilus as a person with significant control | |
04 Jun 2018 | RP04PSC01 | Second filing for the notification of Derillon Pompilus as a person with significant control | |
02 May 2018 | CH01 | Director's details changed for Mr Steven James Osborn on 2 May 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mrs Catrin Osborn on 2 May 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from , York House Green Lane West, Preston, PR3 1PR to York House Green Lane West Preston PR3 1NJ on 31 October 2017 | |
07 Sep 2017 | PSC01 | Notification of Bo Peng as a person with significant control on 23 May 2017 | |
07 Sep 2017 | PSC07 |
Cessation of Derillon Pompilus as a person with significant control on 14 June 2017
|
|
05 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Derek Lee Butler as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Steven James Osborn as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 |
Notification of Derillon Pompilus as a person with significant control on 6 April 2016
|
|
23 Jun 2017 | CH01 | Director's details changed for Mr Steven James Osborn on 1 June 2017 | |
23 Jun 2017 | CH03 | Secretary's details changed for Mrs Catrin Osborn on 1 June 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | TM01 | Termination of appointment of Richard Paul Osborn as a director on 1 December 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Derek Lee Butler on 20 June 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
30 Mar 2016 | AP01 | Appointment of Mr Derek Lee Butler as a director on 29 March 2016 |