Advanced company searchLink opens in new window

FORWARD PARTNERS VENTURE ADVANCE LTD

Company number 12401240

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)
15 Mar 2024 PSC05 Change of details for Forward Partners Group Plc as a person with significant control on 14 March 2024
15 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
14 Mar 2024 AP01 Appointment of Mr Benjamin David Wilkinson as a director on 14 March 2024
14 Mar 2024 AP01 Appointment of Mr Stuart Malcolm Chapman as a director on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Lloyd Adrian Smith as a director on 14 March 2024
14 Mar 2024 TM02 Termination of appointment of Lloyd Smith as a secretary on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 20 Garrick Street London WC2E 9BT on 14 March 2024
22 Sep 2023 PSC05 Change of details for Forward Partners Group Plc as a person with significant control on 22 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
23 Jun 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 AD01 Registered office address changed from Hucklertree Shoreditch, Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 22 March 2023
02 Feb 2023 MR04 Satisfaction of charge 124012400001 in full
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
25 Jul 2022 TM02 Termination of appointment of Farha Secretaries Ltd as a secretary on 22 July 2022
21 Jul 2022 AP01 Appointment of Mr. Lloyd Adrian Smith as a director on 21 July 2022
21 Jul 2022 AP03 Appointment of Mr. Lloyd Smith as a secretary on 21 July 2022
07 Jun 2022 TM01 Termination of appointment of Hasam Silva as a director on 4 June 2022
24 Mar 2022 AD01 Registered office address changed from Commercial Unit 2 Aurora Building 124 East Road London N1 6FD United Kingdom to Hucklertree Shoreditch, Alphabeta Building 18 Finsbury Square London EC2A 1AH on 24 March 2022
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
04 Jan 2022 PSC02 Notification of Forward Partners Group Plc as a person with significant control on 20 July 2021
28 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 MR01 Registration of charge 124012400001, created on 15 July 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2020
  • GBP 620,000.00