- Company Overview for FOREVER WORLDWIDE LIMITED (09166319)
- Filing history for FOREVER WORLDWIDE LIMITED (09166319)
- People for FOREVER WORLDWIDE LIMITED (09166319)
- More for FOREVER WORLDWIDE LIMITED (09166319)
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 |