Advanced company searchLink opens in new window

FORUM5 LTD

Company number 14213699

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)
11 Jun 2024 PSC04 Change of details for Mr Gareth Williams as a person with significant control on 11 June 2024
11 Jun 2024 PSC04 Change of details for Mr Andrew Charles Rolland as a person with significant control on 11 June 2024
11 Jun 2024 PSC04 Change of details for Mr Anthony John Powell as a person with significant control on 11 June 2024
11 Jun 2024 PSC04 Change of details for Mr Duncan James Michel as a person with significant control on 11 June 2024
11 Jun 2024 PSC04 Change of details for Mr Sandip Bulsara as a person with significant control on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Gareth Williams on 11 June 2024
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2024 CH01 Director's details changed for Mr Sandip Bulsara on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Andrew Charles Rolland on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Anthony John Powell on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Sandip Bulsara on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Duncan James Michel on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Sandip Bulsara on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Sandip Bulsara on 2 March 2024
02 Mar 2024 CH01 Director's details changed for Mr Sandip Bulsara on 2 March 2024
02 Mar 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Emlyn Suite Emlyn Square Water Street Newcastle Emlyn Carmarthenshire SA38 9BD on 2 March 2024
18 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
10 Nov 2022 CERTNM Company name changed BMW5 LTD\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
03 Aug 2022 TM01 Termination of appointment of Mark Cox as a director on 3 August 2022
03 Aug 2022 PSC07 Cessation of Mark Cox as a person with significant control on 3 August 2022
04 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-04
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted