Advanced company searchLink opens in new window

FORWARD PARTNERS GROUP LIMITED

Company number 13244370

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 1,348,444.47
25 Mar 2024 TM02 Termination of appointment of Gareth Michael Faith as a secretary on 20 March 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Mar 2024 MAR Re-registration of Memorandum and Articles
20 Mar 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Mar 2024 RR02 Re-registration from a public company to a private limited company
18 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
18 Mar 2024 OC Scheme of arrangement
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 TM01 Termination of appointment of Christopher Michael Peter Smith as a director on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Jonathan Mckay as a director on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Susanne Johanne Given as a director on 14 March 2024
14 Mar 2024 TM02 Termination of appointment of Lloyd Adrian Smith as a secretary on 14 March 2024
14 Mar 2024 AP03 Appointment of Mr Gareth Michael Faith 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
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 17/01/2024
31 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/re: short notice of general meeting other than an annual general meeting 27/06/2023
26 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 22 March 2023
18 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 15/08/2022