FORWARD VENTURE MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Change of details for Forward Group Plc as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS JOANNE ELIZABETH MARY BOND

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 SECTION 519

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ISAACS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 1760 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YD

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED FORWARD GROUP LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 05/04/01

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0111 May 2001 £ NC 100/1382445 05/0

View Document

11/05/0111 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: BIRMINGHAM ROAD HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5QA

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

18/02/9818 February 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