FORWARD 3D HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

17/06/2517 June 2025 Termination of appointment of Clare Jane Chapman as a director on 2025-06-04

View Document

15/04/2515 April 2025 Appointment of Ms Clare Jane Chapman as a director on 2025-04-01

View Document

15/04/2515 April 2025 Termination of appointment of Matthew Edward Adams as a director on 2025-04-01

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 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 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

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

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

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/247 February 2024 Registered office address changed from 4th Floor 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

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with 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 Accounts for a dormant company 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

27/01/2227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2019-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Michael Thomas Law as a director on 2021-07-06

View Document

13/07/2113 July 2021 Termination of appointment of James Simon Parr as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mr Anthony John Price as a director on 2021-07-01

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090732620003

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090732620002

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

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

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090732620001

View Document

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

View Document

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

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH RIGBY / 08/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH RIGBY / 08/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH RIGBY / 08/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH RIGBY / 08/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURPHY / 08/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURPHY / 08/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090732620001

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 ALTER ARTICLES 25/08/2016

View Document

07/09/167 September 2016 19/11/15 STATEMENT OF CAPITAL GBP 13105.7

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JAMES SIMON PARR

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR DAVID KEITH RIGBY

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PRICE / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURPHY / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR GAVIN ANTHONY WYNDHAM OWSTON

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU

View Document

01/07/151 July 2015 23/04/15 STATEMENT OF CAPITAL GBP 9223.34

View Document

01/07/151 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 9223.34

View Document

01/07/151 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 9223.34

View Document

01/07/151 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 9223.34

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 05/08/2014

View Document

29/08/1429 August 2014 SUB-DIVISION 05/08/14

View Document

29/08/1429 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 9220.00

View Document

11/08/1411 August 2014 SECRETARY APPOINTED ANTHONY PRICE

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ROBERT JOHN MURPHY

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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