FORWARD PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 2058 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ England to 12 Stanwick Road London Greater London W148UH on 2025-08-05 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Change of details for Mr Franck Georges Debane as a person with significant control on 2025-01-04 |
16/01/2516 January 2025 | Director's details changed for Mr Franck Georges Debane on 2025-01-04 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
05/01/245 January 2024 | Certificate of change of name |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Previous accounting period extended from 2023-01-30 to 2023-01-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-01-31 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Current accounting period shortened from 2021-01-31 to 2021-01-30 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK GEORGES DEBANE / 05/01/2020 |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR FRANCK GEORGES DEBANE / 05/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
27/09/1927 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK GEORGES DEBANE / 21/05/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
22/06/1822 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | COMPANY NAME CHANGED NETELIO LTD CERTIFICATE ISSUED ON 27/03/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 12 STANWICK ROAD LONDON ENGLAND W14 8UH |
26/05/1726 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK GEORGES DEBANE / 01/12/2013 |
27/11/1327 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 14 STANWICK ROAD LONDON ENGLAND W14 8UH UNITED KINGDOM |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 18 SOUTHERTON ROAD LONDON W6 0PH ENGLAND |
11/01/1211 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | COMPANY NAME CHANGED DEBANE CONSULTING LTD CERTIFICATE ISSUED ON 18/01/11 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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