FORTHCOMING GROUP LTD

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from C/O Ultra Tax Ltd Office 21 the Old Brewery Business Centre Castle Eden Hartlepool TS27 4SU England to Napier Court 24 Napier Court Gander Lane Sheffield S43 4PZ on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Napier Court 24 Napier Court Gander Lane Sheffield S43 4PZ United Kingdom to 24 Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2025-09-04

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Second filing of Confirmation Statement dated 2025-03-05

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from C/O Ultra Tax Ltd Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW England to C/O Ultra Tax Ltd Office 21 the Old Brewery Business Centre Castle Eden Hartlepool TS27 4SU on 2025-02-20

View Document

21/10/2421 October 2024 Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to C/O Ultra Tax Ltd Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Joseph Coyne as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Daniel Fagan as a director on 2024-10-18

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Termination of appointment of James Fess Traynor as a director on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Dean Joseph Forth as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Cessation of James Fess Traynor as a person with significant control on 2024-03-05

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

22/01/2422 January 2024 Cessation of Ryan Kevin Forth as a person with significant control on 2024-01-17

View Document

19/01/2419 January 2024 Appointment of Mr James Fess Traynor as a director on 2024-01-17

View Document

19/01/2419 January 2024 Notification of James Fess Traynor as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Appointment of Mr Dean Bennett as a director on 2024-01-17

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Director's details changed for Mr Dean Bennett on 2024-01-17

View Document

18/01/2418 January 2024 Notification of Dean Forth as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Ryan Kevin Forth as a director on 2024-01-17

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Registered office address changed from Basement 170 Newcastle Road Sunderland SR5 1NW England to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 2023-09-08

View Document

06/07/236 July 2023 Registered office address changed from Regus 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Basement 170 Newcastle Road Sunderland SR5 1NW on 2023-07-06

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

22/05/2322 May 2023 Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Regus 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2023-05-22

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2023-01-31 to 2022-07-31

View Document

16/02/2316 February 2023 Registered office address changed from Suite 7 Victoria House St. Johns Road Meadowfield Durham DH7 8XL to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 2023-02-16

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

02/11/222 November 2022 Change of details for Mr. Ryan Kevin Forth as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr. Ryan Kevin Forth on 2022-11-02

View Document

01/10/221 October 2022 Registered office address changed from Dns House 382 Kenton Road Harrow Midllesex HA3 8DP United Kingdom to Suite 7 Victoria House St. Johns Road Meadowfield Durham DH7 8XL on 2022-10-01

View Document

17/01/2217 January 2022 Incorporation

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