Advanced company searchLink opens in new window

FORWARD GLOBAL (UNITED KINGDOM) LIMITED

Company number 07382845

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)
28 Sep 2017 CH01 Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017
28 Sep 2017 PSC04 Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017
07 Dec 2016 CS01 Confirmation statement made on 21 September 2016 with updates
25 Nov 2016 CH01 Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016
25 Nov 2016 CH01 Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016
25 Nov 2016 AD01 Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016
23 Nov 2016 AD01 Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 CH01 Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016
07 Dec 2015 AD02 Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
09 Nov 2015 SH03 Purchase of own shares.
28 Oct 2015 TM01 Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015
28 Oct 2015 TM01 Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2015 SH10 Particulars of variation of rights attached to shares
21 Oct 2015 SH06 Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 6,004
15 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,330,000
13 Oct 2015 CERTNM Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2015 CH01 Director's details changed for Ivo Ilic on 9 October 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,330,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,330,000
03 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011