FORGING ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistration of charge 108066650012, created on 2025-09-02

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

28/06/2428 June 2024 Registration of charge 108066650011, created on 2024-06-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Registered office address changed from PO Box 4385 10806665 - Companies House Default Address Cardiff CF14 8LH to 16 Bramley Park Avenue Leeds LS25 6FA on 2023-11-20

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

10/10/2310 October 2023 Registration of charge 108066650010, created on 2023-10-04

View Document

22/09/2322 September 2023 Registered office address changed to PO Box 4385, 10806665 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22

View Document

04/09/234 September 2023 Registration of charge 108066650009, created on 2023-09-01

View Document

01/03/231 March 2023 Registration of charge 108066650008, created on 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108066650007

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108066650006

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 COMPANY NAME CHANGED MARTELL PROPERTY LTD CERTIFICATE ISSUED ON 09/10/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MS ZOE BARNES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE BARNES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS MARTELL / 23/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS MARTELL / 14/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MARTELL / 14/09/2019

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108066650005

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108066650002

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108066650001

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108066650004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108066650003

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS MARTELL / 25/09/2018

View Document

13/12/1813 December 2018 CESSATION OF ZOE BARNES AS A PSC

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108066650002

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108066650001

View Document

13/08/1813 August 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/06/177 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