FORGE & FOUNDRY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Chesney Algar on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Chesney Algar as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Caspar Algar as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3 Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Caspar Algar on 2025-02-19

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Current accounting period extended from 2021-11-30 to 2022-04-30

View Document

07/02/227 February 2022 Termination of appointment of Sole Associates Svr Ltd as a secretary on 2022-02-01

View Document

27/01/2227 January 2022 Appointment of Sole Associates Svr Ltd as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Chesney Algar on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Caspar Algar on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Caspar Algar as a secretary on 2022-01-27

View Document

20/01/2220 January 2022 Change of details for Mr Caspar Algar as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mr Chesney Algar as a person with significant control on 2022-01-20

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

27/09/2127 September 2021 Registered office address changed from Coach House Kennel Avenue Ascot SL5 7PB United Kingdom to 3 Pyrford Road West Byfleet Surrey KT14 6SD on 2021-09-27

View Document

12/11/2012 November 2020 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