FORWARD 3D GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Clare Jane Chapman as a director on 2025-06-04

View Document

14/04/2514 April 2025 Termination of appointment of Matthew Edward Adams as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Ms Clare Jane Chapman as a director on 2025-04-01

View Document

10/02/2510 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

10/05/2410 May 2024 Appointment of Sandy Beasley Roberts as a director on 2024-05-01

View Document

09/05/249 May 2024 Appointment of Mr Matthew Edward Adams as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Jay Robert Leveton as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Ryan Greene as a director on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mr Paul Richard Keeble as a director on 2024-05-01

View Document

21/04/2421 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/04/243 April 2024 Termination of appointment of Michael Thomas Law as a director on 2024-02-15

View Document

07/02/247 February 2024 Registered office address changed from 100 Leman Street London E1 8EU England to 110 Southwark Street London SE1 0SU on 2024-02-07

View Document

15/01/2415 January 2024 Termination of appointment of Anthony John Price as a director on 2024-01-15

View Document

12/01/2412 January 2024 Director's details changed for Mr James Peter Townsend on 2024-01-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Anthony John Price on 2023-04-05

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Director's details changed for Mr James Peter Townsend on 2022-01-25

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2019-12-31

View Document

15/07/2115 July 2021 Termination of appointment of James Simon Parr as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Mr Anthony John Price as a director on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Michael Thomas Law as a director on 2021-07-06

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR JAMES PETER TOWNSEND

View Document

13/03/2013 March 2020 CESSATION OF STAGWELL UK HOLDINGS LIMITED AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY BALLMER

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097229870003

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097229870002

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMES SIMON PARR

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 15-19 BAKER'S ROW BAKER'S ROW LONDON EC1R 3DG UNITED KINGDOM

View Document

22/01/1822 January 2018 CESSATION OF FORWARD DIMENSION CAPITAL 1 LLP AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAGWELL UK HOLDINGS LIMITED

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR RYAN GREENE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JAY LEVETON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097229870001

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RIGBY

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN OWSTON

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM GENSURCO HOUSE, 46A 1ST FLOOR ROSEBERY AVENUE LONDON EC1R 4RP ENGLAND

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR SIMON JOHN DAVIES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O FIRST FLOOR 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL UNITED KINGDOM

View Document

29/03/1729 March 2017 ADOPT ARTICLES 24/01/2017

View Document

24/03/1724 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 13473.33

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/167 December 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097229870001

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 09/09/15 STATEMENT OF CAPITAL GBP 9387.1

View Document

27/07/1627 July 2016 ADOPT ARTICLES 09/09/2015

View Document

24/09/1524 September 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information