FORUM5 LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

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

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/07/242 July 2024 Change of details for Mr Anthony John Powell as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 Change of details for Mr Sandip Bulsara as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Gareth Williams as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Duncan James Michel as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Andrew Charles Rolland as a person with significant control on 2024-07-02

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Change of details for Mr Andrew Charles Rolland as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Change of details for Mr Duncan James Michel as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Sandip Bulsara as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Anthony John Powell as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Gareth Williams as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Gareth Williams on 2024-06-11

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Director's details changed for Mr Sandip Bulsara on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Anthony John Powell on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Andrew Charles Rolland on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Sandip Bulsara on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Sandip Bulsara on 2024-03-02

View Document

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

View Document

02/03/242 March 2024 Director's details changed for Mr Sandip Bulsara on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Sandip Bulsara on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Duncan James Michel on 2024-03-02

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

10/11/2210 November 2022 Certificate of change of name

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