THE FORBIDDEN CORNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
10/06/2510 June 2025 | Termination of appointment of Leo Morris as a director on 2024-12-27 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-16 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Change of share class name or designation |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Wendy Reeves as a secretary on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Appointment of Mr Nicholas Robert Armstrong as a director on 2021-09-27 |
30/09/2130 September 2021 | Appointment of Mr Leo Morris as a director on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 16/12/20 STATEMENT OF CAPITAL GBP 8827800 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | SECOND FILED SH01 - 31/12/18 STATEMENT OF CAPITAL GBP 7027800 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073461240002 |
05/04/195 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073461240001 |
14/02/1914 February 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 5227800 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073461240001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
18/08/1718 August 2017 | 17/08/17 STATEMENT OF CAPITAL GBP 5227800 |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
06/08/156 August 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 2847000 |
06/08/156 August 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 3977800 |
06/08/156 August 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 3977800 |
04/08/154 August 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 3977800 |
04/08/154 August 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 2847000 |
09/06/159 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 2847000 |
09/06/159 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 3977800 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/08/1322 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
20/07/1220 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
13/10/1113 October 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
12/09/1112 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR APPOINTED MR COLIN ROBERT ARMSTRONG |
27/09/1027 September 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN ARMSTRONG |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE FORBIDDEN CORNER 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