FORME ICF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Richard Wild as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewCessation of Richard Wild as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Dr Alan Severs as a person with significant control on 2025-07-24

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/08/2310 August 2023 Change of details for Dr Alan Severs as a person with significant control on 2020-07-14

View Document

10/08/2310 August 2023 Cessation of Barry Gunson as a person with significant control on 2021-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from Unit 14 Willow Court West Quay Road Winwick Warrington Cheshire WA2 8UF England to 8 Eastway Sale Cheshire M33 4DX on 2023-07-14

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Unit 14 Willow Court West Quay Road Winwick Warrington Cheshire WA2 8UF on 2022-01-20

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

14/10/2114 October 2021 Change of details for Mr Alan Severs as a person with significant control on 2020-07-27

View Document

14/10/2114 October 2021 Change of details for Mr Barry Gunson as a person with significant control on 2020-07-27

View Document

14/10/2114 October 2021 Registered office address changed from 27 Makerfield Drive Newton-Le-Willows WA12 9WA England to 8 Eastway Sale Cheshire M33 4DX on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Alan Severs on 2020-07-27

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2014 July 2020 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