FORWARD PARTNERS GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ben Douglas on 2025-08-05

View Document

29/07/2529 July 2025 NewAppointment of Ben Douglas as a director on 2025-07-29

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of capital on 2025-03-17

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

26/07/2426 July 2024 Appointment of Mr Andrew Zimmermann as a director on 2024-07-26

View Document

12/07/2412 July 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2024-05-13

View Document

13/05/2413 May 2024 Notification of Molten Ventures Plc as a person with significant control on 2024-03-14

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

25/03/2425 March 2024 Termination of appointment of Gareth Michael Faith as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Re-registration of Memorandum and Articles

View Document

20/03/2420 March 2024 Re-registration from a public company to a private limited company

View Document

20/03/2420 March 2024 Certificate of re-registration from Public Limited Company to Private

View Document

20/03/2420 March 2024 Resolutions

View Document

18/03/2418 March 2024 Court order

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/03/2415 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/03/2414 March 2024 Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Gareth Michael Faith as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Jonathan Mckay as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Susanne Johanne Given as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Christopher Michael Peter Smith as a director on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 20 Garrick Street London WC2E 9BT on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Lloyd Adrian Smith as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 2023-03-22

View Document

10/04/2210 April 2022 Secretary's details changed for Allen John Browning on 2022-03-16

View Document

10/04/2210 April 2022 Director's details changed for Mr Matthew James Bradley on 2022-03-16

View Document

10/04/2210 April 2022 Director's details changed for Mr Nicholas Gwyn Brisbourne on 2022-03-16

View Document

10/04/2210 April 2022 Director's details changed for Mr Jonathan Mckay on 2022-03-16

View Document

10/04/2210 April 2022 Director's details changed for Christopher Michael Peter Smith on 2022-03-16

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Registered office address changed from Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD United Kingdom to Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH on 2022-03-02

View Document

14/01/2214 January 2022 Cessation of Allen John Browning as a person with significant control on 2021-07-19

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

04/08/214 August 2021 Statement of capital on 2021-07-19

View Document

04/08/214 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN

View Document

16/06/2116 June 2021 Appointment of Ms Susanne Johanne Given as a director on 2021-05-28

View Document

09/06/219 June 2021 COMMENCE BUSINESS AND BORROW

View Document

09/06/219 June 2021 APPLICATION COMMENCE BUSINESS

View Document

09/06/219 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/219 June 2021 28/05/21 STATEMENT OF CAPITAL GBP 50000.01

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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