Advanced company searchLink opens in new window

FORGECM LIMITED

Company number 12027812

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)
31 Jan 2025 AD01 Registered office address changed from 3 Heritage Mews High Pavement the Lace Market Nottingham NG1 1HN United Kingdom to 10-12 Broadway Nottingham NG1 1PS on 31 January 2025
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2023 AP01 Appointment of Mr Paul David Conway as a director on 5 May 2023
18 May 2023 AP01 Appointment of Mr Llion Clwyd Williams as a director on 5 May 2023
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 Jun 2022 CH01 Director's details changed for Mr Nicholas Phelan on 3 June 2021
20 Jun 2022 PSC04 Change of details for Mr Nicholas Phelan as a person with significant control on 3 June 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2022 MR01 Registration of charge 120278120001, created on 11 February 2022
16 Aug 2021 SH06 Cancellation of shares. Statement of capital on 22 February 2021
  • GBP 75
19 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 22 February 2021
  • GBP 74
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 PSC07 Cessation of Neil Anthony Smith as a person with significant control on 22 February 2021
11 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 2 June 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 103
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/10/2020.
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 103
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 100