FORUM (NO 2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANGER

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANGER

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RANGER / 17/12/2013

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 2 KING GEORGE'S COURT HIGH STREET BILLERICAY ESSEX CM12 9BY ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RANGER / 22/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN DUNCAN / 22/12/2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 2 KING GEORGE'S COURT, HIGH STREET, BILLERICAY ESSEX CM12 9BY

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEITH SIMS / 22/12/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY KEITH SIMS / 22/12/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

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