FORUM CONCEPTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to Frp Advisory, Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Greig Jones as a person with significant control on 2025-06-02

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 01/08/18 STATEMENT OF CAPITAL GBP 4

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JONES / 29/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JONES / 20/06/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS LYNN JONES

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 79 STATION ROAD SOUTHEND-ON-SEA ESSEX SS1 3JZ

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA SIMPSON

View Document

08/08/118 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA SIMPSON

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA SIMPSON / 09/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JONES / 09/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG JONES / 09/07/2010

View Document

09/07/099 July 2009 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