Advanced company searchLink opens in new window

ACHIEVEFORUM (UK) LIMITED

Company number 08643632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 AP01 Appointment of Gregory Nardini as a director on 26 May 2017
02 Jun 2017 CH01 Director's details changed for Mr William Christopher Allingham on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017
20 Oct 2016 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016
20 Oct 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016
20 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016
12 Oct 2016 AP01 Appointment of Carl Long as a director on 6 October 2016
03 Oct 2016 TM01 Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
31 May 2016 CERTNM Company name changed the forum corporation (uk) LIMITED\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
14 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 999,999.99991
02 Jul 2015 AP01 Appointment of Mr. William Christopher Allingham as a director on 22 June 2015
01 Jul 2015 TM01 Termination of appointment of Richard Alan Gee as a director on 22 June 2015
01 Jul 2015 TM01 Termination of appointment of Richard Alan Gee as a director on 22 June 2015
17 Jun 2015 TM01 Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015
17 Jun 2015 TM01 Termination of appointment of Harry Hollines as a director on 5 June 2015
02 Jun 2015 AD01 Registered office address changed from 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015
02 Jun 2015 AP04 Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015
02 Jan 2015 AP01 Appointment of Douglas Wayne Stubsten as a director on 10 December 2014
02 Jan 2015 AP01 Appointment of Nikki Lynne Hall as a director on 10 December 2014
29 Oct 2014 AP01 Appointment of Yancey Louis Spruill as a director on 7 October 2014
29 Oct 2014 TM01 Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014