FORUM5 LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
02/06/252 June 2025 | Registered office address changed from Emlyn Suite Emlyn Square Water Street Newcastle Emlyn Carmarthenshire SA38 9BD Wales to 33 Camp Road St. Albans Hertfordshire AL1 5DX on 2025-06-02 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-03 with updates |
02/07/242 July 2024 | Change of details for Mr Anthony John Powell as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-07-31 |
02/07/242 July 2024 | Change of details for Mr Sandip Bulsara as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Gareth Williams as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Duncan James Michel as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Andrew Charles Rolland as a person with significant control on 2024-07-02 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Change of details for Mr Andrew Charles Rolland as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Change of details for Mr Duncan James Michel as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Sandip Bulsara as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Anthony John Powell as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Gareth Williams as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr Gareth Williams on 2024-06-11 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
02/03/242 March 2024 | Director's details changed for Mr Sandip Bulsara on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Anthony John Powell on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Andrew Charles Rolland on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Sandip Bulsara on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Sandip Bulsara on 2024-03-02 |
02/03/242 March 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Emlyn Suite Emlyn Square Water Street Newcastle Emlyn Carmarthenshire SA38 9BD on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Sandip Bulsara on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Sandip Bulsara on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Duncan James Michel on 2024-03-02 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-03 with updates |
10/11/2210 November 2022 | Certificate of change of name |
More Company Information
Recently Viewed
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