FOREVER GLOBAL GROUP LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-29

View Document

30/06/2430 June 2024 Registered office address changed from C/O Connaghton & Co Boulton House Second Floor 17-21 Chorton Street Manchester M1 3HY England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-29

View Document

21/07/2321 July 2023 Cessation of Yuqi Feng as a person with significant control on 2023-07-07

View Document

21/07/2321 July 2023 Cessation of Iain Jackson De Havilland as a person with significant control on 2023-07-07

View Document

21/07/2321 July 2023 Termination of appointment of Yuqi Feng as a director on 2023-07-07

View Document

21/07/2321 July 2023 Appointment of Mr Adrian Marcus Gleave as a director on 2023-07-07

View Document

29/06/2329 June 2023 Termination of appointment of Michael Randolf Wright as a director on 2023-06-16

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

27/11/2227 November 2022 Registered office address changed from 312 Ripponden Road Oldham OL4 2NY England to C/O Connaghton & Co Boulton House Second Floor 17-21 Chorton Street Manchester M1 3HY on 2022-11-27

View Document

27/11/2227 November 2022 Appointment of Mr Michael Randolf Wright as a director on 2022-11-14

View Document

24/11/2224 November 2022 Registered office address changed from C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England to 312 Ripponden Road Oldham OL4 2NY on 2022-11-24

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1825 June 2018 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