FORGING MATTERS LIMITED

Lower Turmer Lower Turmer, Ringwood, BH24 3PW, Hampshire, England
StatusACTIVE
Company No.06916601
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 22 days
JurisdictionEngland Wales

SUMMARY

FORGING MATTERS LIMITED is an active private limited company with number 06916601. It was incorporated 15 years, 22 days ago, on 27 May 2009. The company address is Lower Turmer Lower Turmer, Ringwood, BH24 3PW, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Cornelia Blume

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Cornelis Kranenborg

Change date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Cornelis Kranenborg

Change date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Cornelis Kranenborg

Change date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-27

Officer name: Mr Robert Cornelis Kranenborg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: The Smithy Turmer Somerley Ringwood Hampshire BH24 3PW

New address: Lower Turmer Somerley Estate Ringwood Hampshire BH24 3PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Old address: the Smithy Turmer Somerley Ringwood Hampshire BH24 3PW

Change date: 2010-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-27

Officer name: Mr Robert Cornelis Kranenborg

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Cornelis Kranenborg

Change date: 2010-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Old address: Stable Cottage Delcombe Manor Milton Abbas Blandford Forum Dorset DT11 0BT

Change date: 2010-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: 16 Highland Street Southsea PO4 9NL United Kingdom

Change date: 2010-01-27

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fuoco design LIMITED\certificate issued on 02/07/09

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paola palma

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAKERS BUTCHERS (WITNEY) LIMITED

7 MARKET SQUARE,OXFORDSHIRE,OX28 6AA

Number:00898270
Status:ACTIVE
Category:Private Limited Company

INFLUX TECHNOLOGY LIMITED

BRIGHAM HOUSE HIGH STREET,BEDS,SG18 0LD

Number:03764010
Status:ACTIVE
Category:Private Limited Company

JELF DEVELOPMENTS LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:10185750
Status:ACTIVE
Category:Private Limited Company
Number:10904155
Status:ACTIVE
Category:Private Limited Company

PTG HEAVY INDUSTRIES LIMITED

HOLROYD HARBOUR LANE NORTH,ROCHDALE,OL16 3LQ

Number:06594872
Status:ACTIVE
Category:Private Limited Company

THE SILENT DISCO COMPANY GROUP LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:09848088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source