FORGE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-02-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Stephen Justice as a director on 2025-01-31

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Registered office address changed from 8 Barnsley Road South Elmsall Pontefract WF9 2SE England to 10 Palmers Avenue South Elmsall Pontefract WF9 2JG on 2023-12-08

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Satisfaction of charge 131876750003 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Satisfaction of charge 131876750001 in full

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/01/2319 January 2023 Termination of appointment of Stephen Peter Edward Wadsworth as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Liam Mowbray as a director on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Liam Mowbray as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Cessation of Stephen Wadsworth as a person with significant control on 2023-01-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

06/10/226 October 2022 Notification of Stephen Wadsworth as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Liam Mowbray as a person with significant control on 2022-10-06

View Document

23/09/2223 September 2022 Termination of appointment of Liam Mowbray as a director on 2022-09-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Registration of charge 131876750002, created on 2021-12-16

View Document

23/09/2123 September 2021 Resolutions

View Document

25/06/2125 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131876750001

View Document

09/02/219 February 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