THE FORGE INSIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Particulars of variation of rights attached to shares |
01/08/251 August 2025 New | Change of share class name or designation |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
23/05/2523 May 2025 | Resolutions |
23/05/2523 May 2025 | Memorandum and Articles of Association |
20/05/2520 May 2025 | Current accounting period extended from 2025-12-31 to 2026-02-28 |
19/05/2519 May 2025 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 34 Bow Street London WC2E 7AU on 2025-05-19 |
19/05/2519 May 2025 | Cessation of Steven Keith Melford as a person with significant control on 2025-05-13 |
19/05/2519 May 2025 | Notification of Msq Partners Ltd as a person with significant control on 2025-05-13 |
19/05/2519 May 2025 | Appointment of Mr Bart Antonius Michels as a director on 2025-05-13 |
19/05/2519 May 2025 | Appointment of Mr Peter David Reid as a director on 2025-05-13 |
19/05/2519 May 2025 | Appointment of Mr Daniel John Yardley as a director on 2025-05-13 |
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with updates |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-10-03 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
20/09/2320 September 2023 | Purchase of own shares. |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
04/09/234 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
31/08/2331 August 2023 | Termination of appointment of Benedict Ramzy Glassock as a director on 2023-08-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Director's details changed for Mr Steven Keith Melford on 2021-08-03 |
11/08/2111 August 2021 | Change of details for Mr Steven Keith Melford as a person with significant control on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL MILEY / 04/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH MELFORD / 20/01/2014 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/02/178 February 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 670 |
19/01/1719 January 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 636 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | ALTER ARTICLES 03/12/2014 |
01/07/161 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | DIRECTOR APPOINTED MISS KIRSTY LOUISE YEOMANS |
07/01/157 January 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 634 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 633 |
19/11/1419 November 2014 | DIRECTOR APPOINTED MRS LEE MANNING-CRAIK |
19/06/1419 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
25/03/1425 March 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 601 |
25/03/1425 March 2014 | VARYING SHARE RIGHTS AND NAMES |
07/10/137 October 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
20/09/1320 September 2013 | 29/08/13 STATEMENT OF CAPITAL GBP 600 |
19/09/1319 September 2013 | DIRECTOR APPOINTED MR BENEDICT RAMZY GLASSOCK |
19/09/1319 September 2013 | 28/08/13 STATEMENT OF CAPITAL GBP 420 |
19/09/1319 September 2013 | DIRECTOR APPOINTED MR STEVEN KEITH MELFORD |
19/09/1319 September 2013 | DIRECTOR APPOINTED MR SIMON GARNETT |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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