FORGEWAY HOLDINGS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewStatement of capital on 2025-08-08

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

09/06/259 June 2025 Cessation of Glen Buckley as a person with significant control on 2024-09-25

View Document

06/06/256 June 2025 Termination of appointment of Glen Buckley as a director on 2025-06-06

View Document

12/10/2412 October 2024 Statement of capital on 2024-09-25

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/09/2313 September 2023 Statement of capital on 2023-09-08

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/05/232 May 2023 Statement of capital on 2023-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN BUCKLEY

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR RODERICK BUCKLEY / 30/07/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD BUCKLEY / 30/07/2020

View Document

14/08/2014 August 2020 CESSATION OF CAROLINE GRACE BUCKLEY AS A PSC

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MRS JANINE BUCKLEY

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

16/04/2016 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 1630550.00

View Document

06/01/206 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 1830550.00

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 2054550

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

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

View Accounts

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE GRACE BUCKLEY / 13/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR RODERICK BUCKLEY / 13/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD BUCKLEY / 13/10/2017

View Document

25/10/1725 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 2466550.00

View Document

24/10/1724 October 2017 ADOPT ARTICLES 13/10/2017

View Document

24/10/1724 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1724 October 2017 AUTH ALLOT SHARES 13/10/2017

View Document

11/06/1711 June 2017 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