Advanced company searchLink opens in new window

FOREVER WORLDWIDE LIMITED

Company number 09166319

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)
20 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
15 May 2024 AA Accounts for a dormant company made up to 31 August 2023
13 Mar 2024 TM01 Termination of appointment of Gary Michael Haberfield as a director on 31 January 2024
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
05 Jul 2019 AD01 Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 1 High Street Thatcham Berks RG19 3JG on 5 July 2019
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
22 Aug 2018 CH01 Director's details changed for Mr Andrew Paul Swaisland on 22 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Oct 2017 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017
23 Aug 2017 PSC01 Notification of Andrew Paul Swaisland as a person with significant control on 6 April 2016
23 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
11 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
14 Jan 2016 AP01 Appointment of Mr Christopher Michael Jeffries as a director on 12 January 2016
14 Jan 2016 AP01 Appointment of Mr David Peter Harber as a director on 12 January 2016