THE MARYLEBONE FORUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Termination of appointment of Yael Saunders as a director on 2025-04-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Yael Saunders on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Ms Kay Buxton as a director on 2023-05-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 NOTIFICATION OF PSC STATEMENT ON 23/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/09/1924 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2019

View Document

24/09/1924 September 2019 CESSATION OF KEVIN COYNOR AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 229 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FEENY

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED YAEL SAUNDERS

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS ANDREA MERRINGTON

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN COYNOR

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FEENY / 06/06/2017

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

28/02/1728 February 2017 ADOPT ARTICLES 26/01/2017

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON STPEHEN JOHN EVANS / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR IAN MACPHERSON

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PHILIP WILSON

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH SMALL

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR RICHARD GRAHAME LOVELL

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED ANDREW JAMES WILSON

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED REVD CANON STPEHEN JOHN EVANS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MS AMANDA FEENY

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED HUGH SMALL

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR SIMON LOOMES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MICHAEL ANTHONY VINCENT BOLT

View Document

04/02/164 February 2016 ADOPT ARTICLES 09/01/2016

View Document

17/09/1517 September 2015 14/08/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 01/04/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 01/08/2014

View Document

29/09/1429 September 2014 14/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1314 August 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


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