WE ARE FORGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-19 with updates |
22/04/2522 April 2025 | Director's details changed for James Lee Shobe on 2025-04-15 |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-19 with updates |
19/04/2419 April 2024 | Change of details for Yardi Systems Limited as a person with significant control on 2023-11-29 |
03/01/243 January 2024 | |
03/01/243 January 2024 | |
03/01/243 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
03/01/243 January 2024 | |
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 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
12/10/2212 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
25/06/2125 June 2021 | Appointment of Neal Michael Gemassmer as a director on 2021-06-09 |
25/06/2125 June 2021 | Appointment of James Lee Shobe as a director on 2021-06-09 |
25/06/2125 June 2021 | Appointment of Anant Madhukar Yardi as a director on 2021-06-09 |
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 |
24/06/2124 June 2021 | Termination of appointment of Paul Leo Speariett as a director on 2021-06-09 |
24/06/2124 June 2021 | Termination of appointment of Wayne Anthony Lee as a director on 2021-06-09 |
24/06/2124 June 2021 | Cessation of Wayne Anthony Lee as a person with significant control on 2021-06-09 |
24/06/2124 June 2021 | Notification of Yardi Systems Limited as a person with significant control on 2021-06-09 |
24/06/2124 June 2021 | Appointment of James Lee Shobe as a secretary on 2021-06-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JEFF BERRY |
23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 23/04/2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | VARYING SHARE RIGHTS AND NAMES |
10/12/1910 December 2019 | ADOPT ARTICLES 21/05/2012 |
03/12/193 December 2019 | 12/02/02 STATEMENT OF CAPITAL GBP 1430 |
25/11/1925 November 2019 | ADOPT ARTICLES 07/11/2019 |
13/09/1913 September 2019 | COMPANY NAME CHANGED DIGITAL FORGE LTD CERTIFICATE ISSUED ON 13/09/19 |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR JEFF BERRY |
22/07/1922 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043722460001 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GENGE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEE / 11/05/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
01/05/171 May 2017 | 22/04/17 STATEMENT OF CAPITAL GBP 1500 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ ENGLAND |
12/05/1612 May 2016 | DIRECTOR APPOINTED MR PAUL SPEARIETT |
06/05/166 May 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/05/166 May 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 1430 |
06/05/166 May 2016 | APPOINTMENT 22/04/2016 |
06/05/166 May 2016 | VARYING SHARE RIGHTS AND NAMES |
26/04/1626 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY LEE / 09/04/2015 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
07/05/137 May 2013 | DIRECTOR APPOINTED MR TIMOTHY SCOTT GENGE |
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 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 10 LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ UNITED KINGDOM |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPEARIETT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 102D WESTON ROAD LONG ASHTON BRISTOL BS41 9BZ |
06/03/136 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/07/1220 July 2012 | SECOND FILING WITH MUD 12/02/12 FOR FORM AR01 |
22/06/1222 June 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 1000 |
12/06/1212 June 2012 | ALTER ARTICLES 30/05/2012 |
08/06/128 June 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND |
08/06/128 June 2012 | DIRECTOR APPOINTED STEPHEN JOHN TAYLOR |
08/06/128 June 2012 | DIRECTOR APPOINTED PAUL LEO SPEARIETT |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY MARIAN CONN |
02/03/122 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | COMPANY NAME CHANGED EVIDENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/12/10 |
25/02/1025 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY LEE / 01/01/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 217 CLEVEDON ROAD, TICKENHAM, NORTH SOMERSET, BS21 6RX |
15/03/0515 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE OLD COACH HOUSE, 7 DONGOLA AVENUE, BRISTOL, BS7 9HG |
13/04/0413 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/03/041 March 2004 | NEW SECRETARY APPOINTED |
20/02/0420 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | NEW SECRETARY APPOINTED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: THE OLD COACH HOUSE, 7 DONGOLA AVENUE, BRISTOL, BS7 9HG |
15/03/0215 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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