FORGING DEVELOPMENTS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/12/2312 December 2023 | Amended accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-20 with updates |
09/03/239 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
17/11/2217 November 2022 | Satisfaction of charge 058515060002 in full |
17/11/2217 November 2022 | Satisfaction of charge 058515060001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
21/01/2021 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
21/06/1821 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
21/06/1821 June 2018 | SAIL ADDRESS CREATED |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SURRINDER MANKU / 10/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURRINDER MANKU |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058515060002 |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058515060001 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MANKU / 01/01/2010 |
25/06/1025 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
25/06/1025 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WRIGHT & CO PARTNERSHIP LIMITED / 01/01/2010 |
03/06/103 June 2010 | 22/06/09 STATEMENT OF CAPITAL GBP 12 |
03/06/103 June 2010 | ISSUE SHARES 22/06/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTS |
26/06/0826 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0612 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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