FORWARD2ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Satisfaction of charge 073237180002 in full

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Paul Bennett Satterthwaite as a director on 2024-01-23

View Document

14/11/2314 November 2023 Appointment of Mrs Janet Stewart as a director on 2023-11-13

View Document

06/11/236 November 2023 Termination of appointment of Nicola Satterthwaite as a secretary on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Registration of charge 073237180004, created on 2022-09-23

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

05/01/225 January 2022 Appointment of Mrs Nicola Satterthwaite as a secretary on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Registration of charge 073237180003, created on 2021-10-25

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Registration of charge 073237180002, created on 2021-07-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CESSATION OF STEVEN JAMES OSBORN AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY CATRIN OSBORN

View Document

09/03/209 March 2020 CESSATION OF DEREK LEE BUTLER AS A PSC

View Document

09/03/209 March 2020 CESSATION OF BO PENG AS A PSC

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / WESTMORELAND HOLDINGS LIMITED / 03/03/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTMORELAND HOLDINGS LIMITED

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073237180001

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / BO PENG / 19/06/2019

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK LEE BUTLER / 27/06/2018

View Document

04/06/184 June 2018 SECOND FILING OF PSC01 FOR DERILLON POMPILUS

View Document

04/06/184 June 2018 SECOND FILING OF PSC07 FOR DERILLON POMPILUS

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES OSBORN / 02/05/2018

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIN OSBORN / 02/05/2018

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM, YORK HOUSE GREEN LANE WEST, PRESTON, PR3 1PR

View Document

07/09/177 September 2017 CESSATION OF DERILLON POMPILUS AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO PENG

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LEE BUTLER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES OSBORN

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERILLON POMPILUS

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES OSBORN / 01/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIN OSBORN / 01/06/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEE BUTLER / 20/06/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DEREK LEE BUTLER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM, YORK HOUSE GREEN LANE WEST, PRESTON, PR3 1PR

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR STEVEN JAMES OSBORN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANET GRUNDY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR RICHARD PAUL OSBORN

View Document

26/04/1326 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 DIRECTOR APPOINTED JANET GRUNDY

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORN

View Document

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR PAUL BENNETT SATTERTHWAITE

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIM BUCKELY

View Document

22/08/1122 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 2000

View Document

05/05/115 May 2011 ADOPT ARTICLES 12/04/2011

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED 4WARD2ME LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 243 WEST MALVERN ROAD, MALVERN, WR14 4BE, ENGLAND

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR TIM BUCKELY

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ART HUB STUDIOS CIC


  • 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