FORWARD GALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

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

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

05/12/245 December 2024 Termination of appointment of Reuben Colley as a director on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Reuben Colley as a person with significant control on 2024-12-05

View Document

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

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Certificate of change of name

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 31/12/16 STATEMENT OF CAPITAL GBP 147100.00

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 50 & 52 ST. MARYS ROW MOSELEY BIRMINGHAM B13 8JG

View Document

31/07/1531 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 COMPANY BUSINESS 23/12/2014

View Document

27/01/1527 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 150100.00

View Document

20/08/1420 August 2014 ADOPT ARTICLES 25/07/2014

View Document

20/08/1420 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 100100

View Document

02/07/142 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/05/1424 May 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID ISON

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN COLLEY / 01/06/2013

View Document

03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 130 EDWARDS ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9HB UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/07/114 July 2011 COMPANY NAME CHANGED REUBEN COLLEY FINE ART LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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