FORTHVIEW TECHNOLOGY LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/02/2328 February 2023 Registered office address changed from 24 24 Cole Park Road TW1 1HW Twickenham TW1 1HW England to 24 Cole Park Road Twickenham TW1 1HW on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 44 CROSS DEEP GARDENS TWICKENHAM TW1 4QU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 44 CROSS DEEP GARDENS TWICKENHAM TW1 4QU ENGLAND

View Document

23/02/1323 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GONZALES / 23/02/2013

View Document

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ROBB / 23/02/2013

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 21 HAGGARD ROAD TWICKENHAM MIDDLESEX TW1 3AL

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/01/1228 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ROBB / 09/03/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 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