FORGET ME DO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/03/248 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

19/01/2319 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / DR BENJAMIN ASHLEY SMYTH / 15/08/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / DR BENJAMIN ASHLEY SMYTH / 15/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN ASHLEY SMYTH / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT IAN CROUCH / 05/05/2016

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN SMYTH / 07/04/2014

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE KONISHI

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 28 NORTHWOOD END ROAD HAYNES BEDFORD MK45 3QB UNITED KINGDOM

View Document

19/09/1419 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS ANNE KONISHI

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANDREW ROBERT IAN CROUCH

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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