FORBES PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to 14 Ryder Street London SW1Y 6QB on 2025-07-16

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

04/11/244 November 2024 Appointment of Ms Caroline Mcaloney as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Andrew Katz as a director on 2024-11-01

View Document

04/11/244 November 2024 Current accounting period extended from 2024-11-30 to 2025-04-30

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

01/11/241 November 2024 Termination of appointment of Daniel Jonathan Fox as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Anthony Goodes as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Jonathan Kuai as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Ivan Andrew Jackson as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Jamie Antony Bernstein as a director on 2024-11-01

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-11-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Ivan Andrew Jackson on 2022-02-01

View Document

17/01/2217 January 2022 Notification of Trilogy International Holdings Limited as a person with significant control on 2021-03-02

View Document

17/01/2217 January 2022 Cessation of Ivan Andrew Jackson as a person with significant control on 2021-03-02

View Document

17/01/2217 January 2022 Cessation of Daniel Jonathan Fox as a person with significant control on 2021-03-02

View Document

17/01/2217 January 2022 Cessation of Jamie Antony Bernstein as a person with significant control on 2021-03-02

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

12/01/2212 January 2022 Particulars of variation of rights attached to shares

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTONY BERNSTEIN / 12/12/2019

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN FOX / 01/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN FOX / 28/04/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN FOX / 02/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 ARTICLES OF ASSOCIATION

View Document

26/01/1626 January 2016 ALTER ARTICLES 28/07/2015

View Document

06/01/166 January 2016 28/07/15 STATEMENT OF CAPITAL GBP 600

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR JAMIE ANTONY BERNSTEIN

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR IVAN ANDREW JACKSON

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company