THIS IS FORGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

10/05/2310 May 2023 Amended micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/12/2210 December 2022 Change of details for Mr Kyle Duncan as a person with significant control on 2022-01-07

View Document

10/12/2210 December 2022 Director's details changed for Mr Kyle Duncan on 2022-12-01

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/01/228 January 2022 Registered office address changed from 2 Mathews Yard Shorts Gardens London WC2H 9AR to Flat 3, St. Andrews House Gray's Inn Road London WC1X 8JT on 2022-01-08

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

01/04/171 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY KYLE DUNCAN

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1110 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE DUNCAN / 11/06/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KYLE DUNCAN / 19/09/2011

View Document

09/09/119 September 2011 COMPANY NAME CHANGED THE PIXEL WORKSHOP LTD CERTIFICATE ISSUED ON 09/09/11

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED CREATE DESIGNS LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

09/08/119 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/10

View Document

09/08/119 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/07/1124 July 2011 PREVSHO FROM 05/04/2012 TO 31/03/2011

View Document

20/07/1120 July 2011 CURREXT FROM 22/12/2011 TO 05/04/2012

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 54 BUCKLER COURT EDEN GROVE LONDON N7 8EF UNITED KINGDOM

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 22 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 CURRSHO FROM 31/12/2010 TO 22/12/2010

View Document

10/12/0910 December 2009 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