FORTH CAPITAL ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of James Arnold Graham Brown as a director on 2024-12-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Tom Edward Tracy on 2022-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Cessation of Forth Capital Limited as a person with significant control on 2021-04-27

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

17/02/2217 February 2022 Notification of Forth Capital Group Limited as a person with significant control on 2021-04-27

View Document

02/11/212 November 2021 Director's details changed for Mr Tom Edward Tracy on 2021-10-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EDWARD TRACY / 01/02/2021

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 15 ORPINGTON CLOSE TWYFORD READING BERKSHIRE RG10 0AD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / FORTH CAPITAL INTERNATIONAL LIMITED / 19/02/2019

View Document

21/02/1921 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 20100

View Document

20/02/1920 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1920 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTH CAPITAL INTERNATIONAL LIMITED

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED FORTH CAPITAL ADVISORS LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR TOM EDWARD TRACY

View Document

27/03/1827 March 2018 CESSATION OF JAMES ARNOLD GRAHAM BROWN AS A PSC

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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