Advanced company searchLink opens in new window

FORBES VENTURES INVESTMENT MANAGEMENT LIMITED

Company number 08516114

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)
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 AD01 Registered office address changed from , the Lakehouse Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022
25 Jul 2022 TM01 Termination of appointment of Peter Bayard Moss as a director on 5 July 2022
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Jan 2022 AA Full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
14 May 2021 CH01 Director's details changed for Mr Peter Bayard Moss on 30 April 2021
10 Nov 2020 AA Full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
16 Mar 2020 TM01 Termination of appointment of Igor Zjalic as a director on 2 March 2020
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
14 Sep 2019 AD01 Registered office address changed from , B26 Congleton Road Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 14 September 2019
14 Sep 2019 CH01 Director's details changed for Mr Robert Scott Cooper on 31 August 2019
06 Jun 2019 AD01 Registered office address changed from , 2 George Street, Alderley Edge, Cheshire, SK9 7EJ to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 6 June 2019
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
26 Sep 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
05 Sep 2018 AP01 Appointment of Mr Igor Zjalic as a director on 27 June 2018
22 Aug 2018 AD01 Registered office address changed from , 9 Portland Street C/O Ams Accountants Group, 9 Portland Street, Manchester, M1 3BE, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 22 August 2018
14 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 3 May 2018 with no updates