FORWARD LOOKING MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNDEN ALEXANDER BLADES / 03/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDEN ALEXANDER BLADES / 01/03/2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA JANE BLADES / 01/03/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

19/07/1219 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MILLWARD / 21/05/2008

View Document

16/04/0816 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: LEAPMAN WEISS, HILLSIDE HOUSE 2 - 6 FRIERN PARK LONDON N12 9BT

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: C/O LEIPMAN WEISS & CO HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: GROUND FLOOR 20 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: SUITE 3 MORELAND HOUSE 80 GOSWELL ROAD LONDON EC1V 7DB

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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