Advanced company searchLink opens in new window

FORWARD2ME LIMITED

Company number 07323718

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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/06/2018
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/06/2018.
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
  • GBP 2,000
30 Mar 2016 AP01 Appointment of Mr Derek Lee Butler as a director on 29 March 2016