Advanced company searchLink opens in new window

FORWARD SUPPORT LIMITED

Company number 10060114

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)
05 Sep 2022 PSC07 Cessation of Patricia Bonnar as a person with significant control on 6 April 2016
05 Sep 2022 AD01 Registered office address changed from 57 Belmont Road Tottenham London N17 6AT to 49 Ewart Grove London N22 5NY on 5 September 2022
05 Sep 2022 PSC01 Notification of Mukund Patel as a person with significant control on 6 April 2016
05 Sep 2022 AP01 Appointment of Mr Neal Patel as a director on 5 September 2022
05 Sep 2022 AP01 Appointment of Mr Mukund Patel as a director on 5 September 2022
16 May 2022 AD01 Registered office address changed from 49 Ewart Grove London N22 5NY England to 57 Belmont Road Tottenham London N17 6AT on 16 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
03 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
12 Nov 2018 AD01 Registered office address changed from 92 Mountgrove Road London London N5 2LT United Kingdom to 49 Ewart Grove London N22 5NY on 12 November 2018
02 Nov 2018 TM02 Termination of appointment of Kudakwashe Chiweda as a secretary on 1 November 2018
21 Oct 2018 AA01 Previous accounting period extended from 30 March 2018 to 30 June 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 06/09/22
06 Dec 2016 AP01 Appointment of Mrs Patricia Bonnar as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Kudakwashe Chiweda as a director on 30 November 2016
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 1