FORWARDING DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Phillip David Curran as a director on 2024-07-15

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/05/2413 May 2024 Certificate of change of name

View Document

02/11/232 November 2023 Director's details changed for Mr Phillip David Curran on 2023-10-20

View Document

02/11/232 November 2023 Director's details changed for Mr Damian Patrick Mccluskey on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Notification of Venture Asset Management Limited as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Cessation of Phillip David Curran as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Notification of Jonathan Heavyside as a person with significant control on 2022-06-06

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/12/207 December 2020 13/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PREVSHO FROM 31/12/2019 TO 13/12/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Document

13/12/1913 December 2019 Annual accounts for year ending 13 Dec 2019

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DAMIAN PATRICK MCCLUSKEY

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR STEVEN ROBERT CLARKE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS

View Document

03/12/193 December 2019 CESSATION OF TERENCE JOHN FRANCIS AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO OVERSEAS LIMITED

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PHILLIP DAVID CURRAN

View Document

13/06/1913 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2019

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 24000

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 18/04/2019

View Document

18/04/1918 April 2019 CESSATION OF SUSAN BRENDA FRANCIS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 30/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN FRANCIS / 30/05/2017

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN FRANCIS

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

25/06/1525 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ADOPT ARTICLES 10/03/2015

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN FRANCIS / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: THE MILL HORTON ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BJ

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 £ NC 1000/25000 15/10/98

View Document

27/10/9827 October 1998 NC INC ALREADY ADJUSTED 15/10/98

View Document

26/10/9826 October 1998 COMPANY NAME CHANGED OMEGA FORWARDING LOGISTICS LIMIT ED CERTIFICATE ISSUED ON 26/10/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED BROOMCO (1547) LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

01/05/981 May 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