THE FORGE INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewParticulars of variation of rights attached to shares

View Document

01/08/251 August 2025 NewChange of share class name or designation

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Current accounting period extended from 2025-12-31 to 2026-02-28

View Document

19/05/2519 May 2025 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 34 Bow Street London WC2E 7AU on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of Steven Keith Melford as a person with significant control on 2025-05-13

View Document

19/05/2519 May 2025 Notification of Msq Partners Ltd as a person with significant control on 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr Bart Antonius Michels as a director on 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr Peter David Reid as a director on 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr Daniel John Yardley as a director on 2025-05-13

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Benedict Ramzy Glassock as a director on 2023-08-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Director's details changed for Mr Steven Keith Melford on 2021-08-03

View Document

11/08/2111 August 2021 Change of details for Mr Steven Keith Melford as a person with significant control on 2021-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL MILEY / 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH MELFORD / 20/01/2014

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/178 February 2017 01/07/16 STATEMENT OF CAPITAL GBP 670

View Document

19/01/1719 January 2017 01/07/16 STATEMENT OF CAPITAL GBP 636

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 ALTER ARTICLES 03/12/2014

View Document

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MISS KIRSTY LOUISE YEOMANS

View Document

07/01/157 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 634

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 633

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS LEE MANNING-CRAIK

View Document

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 10/02/14 STATEMENT OF CAPITAL GBP 601

View Document

25/03/1425 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/137 October 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

20/09/1320 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 600

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BENEDICT RAMZY GLASSOCK

View Document

19/09/1319 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 420

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR STEVEN KEITH MELFORD

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR SIMON GARNETT

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEVERBYTE LTD


  • 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