Advanced company searchLink opens in new window

FWD VIEW LIMITED

Company number 10619822

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)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 6-7 Queen Street London EC4N 1SP on 2 June 2023
06 Feb 2023 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 60 Cannon Street London EC4N 6NP on 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 PSC04 Change of details for Mr James Robert Heath as a person with significant control on 1 April 2022
31 Mar 2022 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to 60 Cannon Street London EC4N 6NP on 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Jul 2021 AD01 Registered office address changed from 54 Fenchurch Street London EC3M 4BE England to Cannon Place 78 Cannon Street London EC4N 6HL on 1 July 2021
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 PSC07 Cessation of Daniel Higgins as a person with significant control on 27 November 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
19 Nov 2018 PSC01 Notification of Daniel Higgins as a person with significant control on 16 May 2018
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 90,000
19 Nov 2018 PSC01 Notification of James Heath as a person with significant control on 16 May 2017
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates