FORGET ME NOT CARING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Director's details changed for Mrs Dianne Barrows on 2023-02-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

03/02/233 February 2023 Change of details for Mrs Dianne Barrows as a person with significant control on 2023-02-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

19/01/2219 January 2022 Change of details for Mrs Dianne Griffiths as a person with significant control on 2022-01-19

View Document

04/01/224 January 2022 Director's details changed for Mr Alan Jarvis on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Registration of charge 078027330003, created on 2021-10-19

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078027330002

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE GRIFFITHS / 06/07/2019

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

08/02/198 February 2019 03/08/18 STATEMENT OF CAPITAL GBP 70

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 69

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANNE GRIFFITHS / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE GRIFFITHS / 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JARVIS / 08/01/2018

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANNE GRIFFITHS / 25/10/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JARVIS / 25/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JARVIS / 25/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE GRIFFITHS / 25/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIT 16 RIVERSIDE INDUSTRIAL ESTATE SOUTH STREET ROCHFORD ESSEX SS4 1BS

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078027330001

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/02/1412 February 2014 COMPANY NAME CHANGED FORGET ME NOT TRAINING LTD CERTIFICATE ISSUED ON 12/02/14

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 31/10/13 STATEMENT OF CAPITAL GBP 101

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA MILTON

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/11/1219 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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