FORWARD PARTNERS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Director's details changed for Ben Douglas on 2025-08-05 |
| 29/07/2529 July 2025 | Appointment of Ben Douglas as a director on 2025-07-29 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 17/03/2517 March 2025 | Resolutions |
| 17/03/2517 March 2025 | Statement of capital on 2025-03-17 |
| 17/03/2517 March 2025 | |
| 17/03/2517 March 2025 | |
| 26/07/2426 July 2024 | Appointment of Mr Andrew Zimmermann as a director on 2024-07-26 |
| 12/07/2412 July 2024 | Full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Second filing of Confirmation Statement dated 2024-05-13 |
| 13/05/2413 May 2024 | Notification of Molten Ventures Plc as a person with significant control on 2024-03-14 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
| 25/03/2425 March 2024 | Termination of appointment of Gareth Michael Faith as a secretary on 2024-03-20 |
| 20/03/2420 March 2024 | Resolutions |
| 20/03/2420 March 2024 | Re-registration of Memorandum and Articles |
| 20/03/2420 March 2024 | Re-registration from a public company to a private limited company |
| 20/03/2420 March 2024 | Certificate of re-registration from Public Limited Company to Private |
| 20/03/2420 March 2024 | Resolutions |
| 18/03/2418 March 2024 | Court order |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 15/03/2415 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 14/03/2414 March 2024 | Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14 |
| 14/03/2414 March 2024 | Appointment of Mr Gareth Michael Faith as a secretary on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Jonathan Mckay as a director on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Susanne Johanne Given as a director on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Christopher Michael Peter Smith as a director on 2024-03-14 |
| 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 |
| 14/03/2414 March 2024 | Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Lloyd Adrian Smith as a secretary on 2024-03-14 |
| 14/03/2414 March 2024 | Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14 |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Memorandum and Articles of Association |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 26/06/2326 June 2023 | Group of companies' accounts made up to 2022-12-31 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 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 |
| 10/04/2210 April 2022 | Secretary's details changed for Allen John Browning on 2022-03-16 |
| 10/04/2210 April 2022 | Director's details changed for Mr Matthew James Bradley on 2022-03-16 |
| 10/04/2210 April 2022 | Director's details changed for Mr Nicholas Gwyn Brisbourne on 2022-03-16 |
| 10/04/2210 April 2022 | Director's details changed for Mr Jonathan Mckay on 2022-03-16 |
| 10/04/2210 April 2022 | Director's details changed for Christopher Michael Peter Smith on 2022-03-16 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
| 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 |
| 14/01/2214 January 2022 | Cessation of Allen John Browning as a person with significant control on 2021-07-19 |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Resolutions |
| 05/08/215 August 2021 | Memorandum and Articles of Association |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 04/08/214 August 2021 | Statement of capital on 2021-07-19 |
| 04/08/214 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 16/06/2116 June 2021 | DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN |
| 16/06/2116 June 2021 | Appointment of Ms Susanne Johanne Given as a director on 2021-05-28 |
| 09/06/219 June 2021 | COMMENCE BUSINESS AND BORROW |
| 09/06/219 June 2021 | APPLICATION COMMENCE BUSINESS |
| 09/06/219 June 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 09/06/219 June 2021 | 28/05/21 STATEMENT OF CAPITAL GBP 50000.01 |
| 04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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