FORWARD DESIGN LTD

Company Documents

DateDescription
14/02/2514 February 2025 Cessation of Alice Lees as a person with significant control on 2025-01-25

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

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

View Document

05/01/245 January 2024 Termination of appointment of Phillip James Thompson as a director on 2024-01-02

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of David Alexander Barnes as a director on 2023-02-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/01/221 January 2022 Appointment of Mr Phillip James Thompson as a director on 2022-01-01

View Document

01/01/221 January 2022 Appointment of Mr David Alexander Barnes as a director on 2022-01-01

View Document

01/01/221 January 2022 Director's details changed for Mr Owen Austin Lees on 2022-01-01

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MRS LINDA GILLIAN SHORTER

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHORTER

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE LEES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS ALICE MARIE LEES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

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

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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