- Company Overview for FORWARD ACTION LTD. (09634153)
- Filing history for FORWARD ACTION LTD. (09634153)
- People for FORWARD ACTION LTD. (09634153)
- Charges for FORWARD ACTION LTD. (09634153)
- More for FORWARD ACTION LTD. (09634153)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
28 Apr 2023 | TM01 | Termination of appointment of Joseph Nicholas Escalante Coney as a director on 10 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Miss Berry Cochrane as a director on 10 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Alexander Lloyd Hunter as a director on 10 April 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
03 Nov 2022 | PSC07 | Cessation of Joseph Nicholas Escalante Coney as a person with significant control on 1 November 2022 | |
03 Nov 2022 | PSC07 | Cessation of Alexander Lloyd Hunter as a person with significant control on 1 November 2022 | |
03 Nov 2022 | PSC02 | Notification of Forward Action Trustees Limited as a person with significant control on 1 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 096341530001, created on 1 November 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
30 May 2022 | AD01 | Registered office address changed from Suite 8 57 High Street Ibstock Leicestershire LE67 6LH England to C/O Realise Finance Ltd, Gloucester House 23a London Road Peterborough PE2 8AN on 30 May 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from Suite B6, Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH on 21 April 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Joseph Escalante Coney as a person with significant control on 30 September 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Joseph Escalante Coney on 30 September 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Alexander Lloyd Hunter as a person with significant control on 25 October 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Alexander Lloyd Hunter on 25 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jul 2020 | PSC04 | Change of details for Mr Alexander Lloyd Hunter as a person with significant control on 5 July 2020 |