FORWARD FORCE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/06/2426 June 2024 | Registered office address changed from 98 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 2024-06-26 |
26/06/2426 June 2024 | Registered office address changed from 101-111 Lichfield Street Hanley Stoke-on-Trent ST1 3EA England to 98 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 2024-06-26 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-19 with updates |
30/03/2330 March 2023 | Director's details changed for Mr Craig Harrison on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mr Craig Harrison as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mrs Nicola Harrison as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Secretary's details changed for Mrs Nicola Harrison on 2023-03-30 |
30/03/2330 March 2023 | Secretary's details changed for Mrs Nicola Harrison on 2023-03-01 |
21/11/2221 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-19 with updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/11/214 November 2021 | Total exemption full accounts made up to 2020-02-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/07/1910 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/07/1826 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 23/03/2018 |
23/03/1823 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA HARRISON / 23/03/2018 |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA HARRISON / 23/03/2018 |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 23/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 9 WESTMILL STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 3EL |
27/04/1727 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/09/1517 September 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 1004 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/10/1314 October 2013 | CURRSHO FROM 30/04/2014 TO 28/02/2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/03/1226 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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