FORWARD THINKING PROJECTS LIMITED
Status | ACTIVE |
Company No. | 06770055 |
Category | Private Limited Company |
Incorporated | 10 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FORWARD THINKING PROJECTS LIMITED is an active private limited company with number 06770055. It was incorporated 15 years, 5 months, 18 days ago, on 10 December 2008. The company address is 11a Ranelagh Road, London, SW1V 3EX.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-26
Psc name: Mrs Lindsey Roome
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 06 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Roome
Change date: 2013-03-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-26
Old address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 16 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Richard Roome
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-24
Officer name: Mrs Lindsey Roome
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsey Roome
Change date: 2011-02-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Roome
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsey Roome
Change date: 2009-11-25
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 21/09/2009 from 32 craven road london W2 3QA united kingdom
Documents
Some Companies
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06944071 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COBB CLOSE,COVENTRY,CV2 4GF
Number: | 10476046 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KEMPTOWN MEWS,BRIGHTON,BN2 1SP
Number: | 02731957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN EAST DEVELOPMENTS LIMITED
MOUNT FLIRT ANKERDINE ROAD,WORCESTER,WR6 5NS
Number: | 10438481 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROAD STREET,ABINGDON,OX14 3LH
Number: | 08517098 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11789657 |
Status: | ACTIVE |
Category: | Private Limited Company |