WE ARE FORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

22/04/2522 April 2025 Director's details changed for James Lee Shobe on 2025-04-15

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Change of details for Yardi Systems Limited as a person with significant control on 2023-11-29

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/01/243 January 2024

View Document

30/11/2330 November 2023 Registered office address changed from C/O Mgroup Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 2023-11-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/06/2125 June 2021 Appointment of Neal Michael Gemassmer as a director on 2021-06-09

View Document

25/06/2125 June 2021 Appointment of James Lee Shobe as a director on 2021-06-09

View Document

25/06/2125 June 2021 Appointment of Anant Madhukar Yardi as a director on 2021-06-09

View Document

24/06/2124 June 2021 Registered office address changed from The Long Barn 1 Clevedon Road Clevedon BS21 6RY England to C/O Mgroup Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Paul Leo Speariett as a director on 2021-06-09

View Document

24/06/2124 June 2021 Termination of appointment of Wayne Anthony Lee as a director on 2021-06-09

View Document

24/06/2124 June 2021 Cessation of Wayne Anthony Lee as a person with significant control on 2021-06-09

View Document

24/06/2124 June 2021 Notification of Yardi Systems Limited as a person with significant control on 2021-06-09

View Document

24/06/2124 June 2021 Appointment of James Lee Shobe as a secretary on 2021-06-09

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF BERRY

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 23/04/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1910 December 2019 ADOPT ARTICLES 21/05/2012

View Document

03/12/193 December 2019 12/02/02 STATEMENT OF CAPITAL GBP 1430

View Document

25/11/1925 November 2019 ADOPT ARTICLES 07/11/2019

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED DIGITAL FORGE LTD CERTIFICATE ISSUED ON 13/09/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JEFF BERRY

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043722460001

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GENGE

View Document

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

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEE / 11/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

01/05/171 May 2017 22/04/17 STATEMENT OF CAPITAL GBP 1500

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ ENGLAND

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL SPEARIETT

View Document

06/05/166 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/166 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 1430

View Document

06/05/166 May 2016 APPOINTMENT 22/04/2016

View Document

06/05/166 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY LEE / 09/04/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ ENGLAND

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM SUITE 2 BELLEVUE MANSIONS 18-22 BELLEVUE ROAD CLEVEDON AVON BS21 7NU ENGLAND

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR TIMOTHY SCOTT GENGE

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 102D WESTON ROAD WESTON ROAD LONG ASHTON BRISTOL BS41 9BZ UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 10 LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ UNITED KINGDOM

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SPEARIETT

View Document

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

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 102D WESTON ROAD LONG ASHTON BRISTOL BS41 9BZ

View Document

06/03/136 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

22/06/1222 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/1212 June 2012 ALTER ARTICLES 30/05/2012

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND

View Document

08/06/128 June 2012 DIRECTOR APPOINTED STEPHEN JOHN TAYLOR

View Document

08/06/128 June 2012 DIRECTOR APPOINTED PAUL LEO SPEARIETT

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY MARIAN CONN

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED EVIDENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

25/02/1025 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY LEE / 01/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 217 CLEVEDON ROAD, TICKENHAM, NORTH SOMERSET, BS21 6RX

View Document

15/03/0515 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE OLD COACH HOUSE, 7 DONGOLA AVENUE, BRISTOL, BS7 9HG

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: THE OLD COACH HOUSE, 7 DONGOLA AVENUE, BRISTOL, BS7 9HG

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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