Advanced company searchLink opens in new window

FORGE TECHNOLOGIES LTD

Company number 12867678

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
11 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 SH08 Change of share class name or designation
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
28 Jun 2022 PSC01 Notification of Sam Simpson as a person with significant control on 24 May 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 PSC07 Cessation of Samuel Martin Simpson as a person with significant control on 24 May 2022
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 205.45
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 180
10 Dec 2021 AP01 Appointment of Mr Jeremy Humphrey as a director on 10 December 2021
09 Dec 2021 PSC07 Cessation of Jason Sebastian Osmond as a person with significant control on 9 December 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 140
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
09 Sep 2021 PSC04 Change of details for Mr Samuel Martin Simpson as a person with significant control on 3 February 2021
09 Sep 2021 PSC01 Notification of Jason Sebastian Osmond as a person with significant control on 3 February 2021
13 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2021
  • GBP 140
24 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/21
17 Feb 2021 AP01 Appointment of Mr Jason Sebastian Osmond as a director on 17 February 2021
09 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-09
  • GBP 100