FORTHCOMING GROUP LTD

Company Documents

DateDescription
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 Appointment of Mr Joseph Coyne as a director on 2024-10-18

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

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 Certificate of change of name

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 Notification of Dean Forth as a person with significant control on 2024-01-17

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 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