PROFESSIONAL FORUMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Termination of appointment of Paul Mark Smedley as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with updates |
21/12/2321 December 2023 | Notification of Professional Forums Trustee Company Ltd as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Nicola Smedley as a director on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Nicola Smedley as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Paul Mark Smedley as a person with significant control on 2023-12-20 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-19 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-06-30 |
25/09/2325 September 2023 | Termination of appointment of Nicola Smedley as a secretary on 2023-09-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Director's details changed for Philip Mark Anderson on 2023-05-16 |
16/05/2316 May 2023 | Appointment of Rodney Nobby Gene Assock as a director on 2023-04-06 |
16/05/2316 May 2023 | Appointment of Lorna Norris as a director on 2023-03-09 |
16/05/2316 May 2023 | Appointment of Philip Mark Anderson as a director on 2023-03-01 |
25/04/2325 April 2023 | Satisfaction of charge 039158000001 in full |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Sub-division of shares on 2020-02-02 |
21/02/2221 February 2022 | Second filing of Confirmation Statement dated 2021-01-28 |
28/01/2228 January 2022 | Change of details for Mrs Nicola Smedley as a person with significant control on 2022-01-28 |
28/01/2228 January 2022 | Change of details for Mr Paul Mark Smedley as a person with significant control on 2022-01-28 |
28/01/2228 January 2022 | Secretary's details changed for Mrs Nicola Smedley on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Mrs Nicola Smedley on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Mr Paul Mark Smedley on 2022-01-28 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Registered office address changed from 67 Europa Business Park Bird Hall Lane Stockport SK3 0XA to 3rd Floor 114a Cromwell Road London SW7 4AG on 2021-08-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | Confirmation statement made on 2021-01-28 with no updates |
17/08/2017 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039158000001 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | 28/01/17 Statement of Capital gbp 100 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK SMEDLEY / 20/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 20/02/2017 |
20/02/1720 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 20/02/2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/02/1626 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 10/07/2015 |
10/07/1510 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 10/07/2015 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK SMEDLEY / 10/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | COMPANY NAME CHANGED PROFESSIONAL PLANNING FORUM LIMITED CERTIFICATE ISSUED ON 30/03/15 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 35/37 GROSVENOR GARDENS LONDON SW1W 0BY |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
04/04/134 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/02/126 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/03/111 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/1024 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK SMEDLEY / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 23/02/2010 |
28/09/0928 September 2009 | DIRECTOR APPOINTED MRS NICOLA SMEDLEY |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/04/0729 April 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/02/0121 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | AUDITORS REMUNERATION 29/02/00 |
14/03/0014 March 2000 | S366A DISP HOLDING AGM 29/02/00 |
23/02/0023 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
14/02/0014 February 2000 | SECRETARY RESIGNED |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
14/02/0014 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED |
11/02/0011 February 2000 | REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 229 NETHER STREET LONDON N3 1NT |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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