FORWARD DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Cessation of Alice Lees as a person with significant control on 2025-01-25 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-05 with updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with updates |
14/02/2414 February 2024 | Registered office address changed from 4 Queens Close Shipston on Stour Warwickshire CV36 4DF United Kingdom to Basepoint Centre Crab Apple Way Vale Park Evesham WR11 1GP on 2024-02-14 |
05/01/245 January 2024 | Termination of appointment of Phillip James Thompson as a director on 2024-01-02 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Termination of appointment of David Alexander Barnes as a director on 2023-02-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/01/221 January 2022 | Appointment of Mr Phillip James Thompson as a director on 2022-01-01 |
01/01/221 January 2022 | Appointment of Mr David Alexander Barnes as a director on 2022-01-01 |
01/01/221 January 2022 | Director's details changed for Mr Owen Austin Lees on 2022-01-01 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | DIRECTOR APPOINTED MRS LINDA GILLIAN SHORTER |
24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHORTER |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ALICE LEES |
20/03/2020 March 2020 | DIRECTOR APPOINTED MRS ALICE MARIE LEES |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/01/2021 January 2020 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Basepoint Centre Crab Apple Way Vale Park Evesham WR11 1GP on 2020-01-21 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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