FORWARDING DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-01 with updates |
24/07/2424 July 2024 | Termination of appointment of Phillip David Curran as a director on 2024-07-15 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
13/05/2413 May 2024 | Certificate of change of name |
02/11/232 November 2023 | Director's details changed for Mr Phillip David Curran on 2023-10-20 |
02/11/232 November 2023 | Director's details changed for Mr Damian Patrick Mccluskey on 2023-10-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
01/08/231 August 2023 | Notification of Venture Asset Management Limited as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Cessation of Phillip David Curran as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Notification of Jonathan Heavyside as a person with significant control on 2022-06-06 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
07/12/207 December 2020 | 13/12/19 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | PREVSHO FROM 31/12/2019 TO 13/12/2019 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
20/12/1920 December 2019 | SOLE DIRECTOR AUTHORISED TO PARTICIPATE IN ANY DECISON MAKING PROCESS RELATING TO THE PROPOSED SALE OF ALL THE ISSUED SHARES 02/12/2019 |
13/12/1913 December 2019 | Annual accounts for year ending 13 Dec 2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM |
03/12/193 December 2019 | DIRECTOR APPOINTED MR DAMIAN PATRICK MCCLUSKEY |
03/12/193 December 2019 | DIRECTOR APPOINTED MR STEVEN ROBERT CLARKE |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS |
03/12/193 December 2019 | CESSATION OF TERENCE JOHN FRANCIS AS A PSC |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO OVERSEAS LIMITED |
03/12/193 December 2019 | DIRECTOR APPOINTED MR PHILLIP DAVID CURRAN |
13/06/1913 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2019 |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 24000 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 18/04/2019 |
18/04/1918 April 2019 | CESSATION OF SUSAN BRENDA FRANCIS AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/11/1819 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 30/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 30/05/2017 |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN FRANCIS |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
25/06/1525 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
23/06/1523 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
16/06/1516 June 2015 | ADOPT ARTICLES 10/03/2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN FRANCIS / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/07/0913 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/05/0717 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW |
18/05/0518 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
23/04/0423 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
16/07/0316 July 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: THE MILL HORTON ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BJ |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
07/05/027 May 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
15/10/0115 October 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
15/05/0115 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: UNIT 3 MAPLE GROVE BUSINESS CENT LAWRENCE ROAD HOUNSLOW MIDDLESEX TW4 6DR |
04/10/004 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
05/05/005 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
16/07/9916 July 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
04/07/994 July 1999 | REGISTERED OFFICE CHANGED ON 04/07/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ |
23/05/9923 May 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
17/11/9817 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9827 October 1998 | £ NC 1000/25000 15/10/98 |
27/10/9827 October 1998 | NC INC ALREADY ADJUSTED 15/10/98 |
26/10/9826 October 1998 | COMPANY NAME CHANGED OMEGA FORWARDING LOGISTICS LIMIT ED CERTIFICATE ISSUED ON 26/10/98 |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED |
01/06/981 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/9828 May 1998 | COMPANY NAME CHANGED BROOMCO (1547) LIMITED CERTIFICATE ISSUED ON 29/05/98 |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORWARDING DIGITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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