FORGE UNDERWRITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Director's details changed for Paul Douglas Betts on 2025-09-25 |
25/09/2525 September 2025 New | Change of details for Mr Paul Douglas Betts as a person with significant control on 2025-09-25 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-18 with updates |
07/05/257 May 2025 | Appointment of Mr Neil Robert Sonnet as a director on 2025-05-01 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/12/2430 December 2024 | Cancellation of shares. Statement of capital on 2024-10-24 |
09/12/249 December 2024 | Purchase of own shares. |
06/12/246 December 2024 | Resolutions |
06/12/246 December 2024 | Resolutions |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/11/245 November 2024 | Registered office address changed from C/O Cantelowes Limited, 4th Floor Aldermanbury London EC2V 7HY England to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-11-05 |
25/10/2425 October 2024 | Change of details for Mr Paul Douglas Betts as a person with significant control on 2024-10-24 |
25/10/2425 October 2024 | Termination of appointment of David Henry Politi as a director on 2024-10-24 |
25/10/2425 October 2024 | Cessation of David Henry Politi as a person with significant control on 2024-10-24 |
21/10/2421 October 2024 | Director's details changed for Paul Douglas Betts on 2024-10-21 |
21/10/2421 October 2024 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF to C/O Cantelowes Limited, 4th Floor Aldermanbury London EC2V 7HY on 2024-10-21 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/07/235 July 2023 | Unaudited abridged accounts made up to 2023-04-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-04-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
14/03/1914 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 20020 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
12/11/1712 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
07/03/137 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/137 March 2013 | COMPANY NAME CHANGED FORGE 2012 LIMITED CERTIFICATE ISSUED ON 07/03/13 |
07/03/137 March 2013 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
11/02/1311 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 20000 |
20/09/1220 September 2012 | 20/09/12 STATEMENT OF CAPITAL GBP 10000 |
12/04/1212 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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