FORWARD THINKING MOVEMENT AND DANCE CIC

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Darell Damion Daniels as a director on 2025-02-04

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-11-30 to 2025-05-31

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Angela Cecile Alesendre as a director on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Susan Jayne Swain as a director on 2021-08-05

View Document

23/03/2023 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/09/199 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MISS KIM YVETTE KEARNEY

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MISS ANGELA CECILE ALESENDRE

View Document

04/01/194 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARION COOPER

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY HART

View Document

11/09/1811 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE EVANS / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL EVANS / 11/07/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/04/173 April 2017 ARTICLES OF ASSOCIATION

View Document

03/04/173 April 2017 ALTER ARTICLES 13/03/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS EMILY CHARLOTTE HART

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS SUSAN JAYNE SWAIN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUNIOR DESAI

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 07/11/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JUNIOR DESAI

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MRS MARION COOPER

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 07/11/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 ARTICLES OF ASSOCIATION

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED FORWARD THINKING LITTLE STEPS CIC CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JAMIE PAUL EVANS

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HYATT

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 58 OAKWOOD ROAD LEICESTER LEICESTERSHIRE LE4 0BD

View Document

07/11/137 November 2013 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