FORWARD GALLERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-16 with updates |
28/05/2528 May 2025 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX United Kingdom to 14 Caxton Gate 5 Cannon Street Birmingham B2 5EP on 2025-05-28 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Certificate of change of name |
05/12/245 December 2024 | Termination of appointment of Reuben Colley as a director on 2024-12-05 |
05/12/245 December 2024 | Cessation of Reuben Colley as a person with significant control on 2024-12-05 |
16/10/2416 October 2024 | Registered office address changed from 85-89 Colmore Row Birmingham West Midlands B3 2BB to 6 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2024-10-16 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Certificate of change of name |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 147100.00 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 50 & 52 ST. MARYS ROW MOSELEY BIRMINGHAM B13 8JG |
31/07/1531 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | COMPANY BUSINESS 23/12/2014 |
27/01/1527 January 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 150100.00 |
20/08/1420 August 2014 | ADOPT ARTICLES 25/07/2014 |
20/08/1420 August 2014 | 25/07/14 STATEMENT OF CAPITAL GBP 100100 |
02/07/142 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/05/1424 May 2014 | DIRECTOR APPOINTED MR TIMOTHY DAVID ISON |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN COLLEY / 01/06/2013 |
03/07/133 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 130 EDWARDS ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9HB UNITED KINGDOM |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/07/114 July 2011 | COMPANY NAME CHANGED REUBEN COLLEY FINE ART LIMITED CERTIFICATE ISSUED ON 04/07/11 |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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