Advanced company searchLink opens in new window

FOREVER BIDCO LIMITED

Company number 13864172

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)
21 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
21 Feb 2024 AD01 Registered office address changed from C/O Queen's Park Equity Llp 33 Glasshouse Street London W1B 5DG United Kingdom to Boundary House, 91-93 Charterhouse St Charterhouse Street London EC1M 6HR on 21 February 2024
26 Oct 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 20 January 2023 with updates
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 5,390,576
23 Feb 2023 MR01 Registration of charge 138641720003, created on 22 February 2023
04 Jan 2023 AP01 Appointment of Mr Kajen Mohanadas as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Nicholas George Manning as a director on 23 December 2022
14 Jul 2022 MR01 Registration of charge 138641720002, created on 8 July 2022
04 Jul 2022 AP01 Appointment of Mr Nicholas George Manning as a director on 27 June 2022
04 Jul 2022 TM01 Termination of appointment of Kajen Mohanadas as a director on 27 June 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 5,390,575
11 Feb 2022 AP01 Appointment of James Robert Callahan as a director on 1 February 2022
10 Feb 2022 AP01 Appointment of Andrew Glyn Jones as a director on 1 February 2022
02 Feb 2022 MR01 Registration of charge 138641720001, created on 1 February 2022
21 Jan 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
21 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-21
  • GBP 1