FORGROUP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/05/2511 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELENA TCHEREDNITCHENKO

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS KATERYNA BAKHMACH

View Document

19/08/1719 August 2017 CESSATION OF ELENA TCHEREDNICHENKO AS A PSC

View Document

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATERYNA BAKHMACH

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED ELENA TCHEREDNITCHENKO

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX INC.

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUCHUN LEE

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

18/07/1318 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/07/1318 July 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR. JUCHUN LEE

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

16/09/1116 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 06/04/2011

View Document

10/06/1110 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JARGON MANAGEMENT LIMITED

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JARGON MANAGEMENT LIMITED

View Document

23/11/1023 November 2010 CORPORATE DIRECTOR APPOINTED FYNEL LIMITED

View Document

11/11/1011 November 2010 CORPORATE SECRETARY APPOINTED STARWELL INTERNATIONAL LTD

View Document

11/11/1011 November 2010 TERMINATE DIR APPOINTMENT

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY LUXCO 2000 LIMITED

View Document

13/10/1013 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BANGER / 16/04/2010

View Document

01/07/101 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BANGER / 01/07/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DANNY BANGER

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: UNIT B CIL TRADING ESTATE FONTHILL ROAD LONDON N4 3HN

View Document

15/07/0315 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 241 CAMDEN HIGH STREET LONDON NW1 7BU

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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