- Company Overview for G FORGE LIMITED (01868070)
- Filing history for G FORGE LIMITED (01868070)
- People for G FORGE LIMITED (01868070)
- Charges for G FORGE LIMITED (01868070)
- More for G FORGE LIMITED (01868070)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from C/O Chavereys Chartered Accountants 2 Jubilee Way Faversham ME13 8GD England to The Wheel Inn Westwell Ashford Kent TN25 4LQ on 13 April 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
14 Aug 2019 | AD01 | Registered office address changed from C/O Mr G Forge Westenhanger Castle Stone Street Westenhanger Hythe Kent CT21 4HX to C/O Chavereys Chartered Accountants 2 Jubilee Way Faversham ME13 8GD on 14 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
09 Aug 2019 | PSC01 | Notification of John Forge as a person with significant control on 1 May 2019 | |
09 Aug 2019 | PSC07 | Cessation of Muriel Ruth Forge as a person with significant control on 1 May 2019 | |
09 Aug 2019 | PSC07 | Cessation of Graham Alex Forge as a person with significant control on 1 May 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Muriel Ruth Forge as a director on 19 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Graham Alex Forge as a director on 19 July 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr John Forge as a director on 27 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates |