FORECAST DESIGN LIMITED
Status | ACTIVE |
Company No. | 07810727 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FORECAST DESIGN LIMITED is an active private limited company with number 07810727. It was incorporated 12 years, 6 months, 24 days ago, on 14 October 2011. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Helen England
Cessation date: 2020-12-31
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Helen England
Termination date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-17
Officer name: Mr Paul Robert Farthing
Documents
Change person secretary company with change date
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Robert Farthing
Change date: 2020-02-17
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-17
Psc name: Mr Paul Robert Farthing
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
Change date: 2015-04-17
Old address: Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: Ramsholt View Kirton Road Falkenham Ipswich Suffolk IP10 0QU
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Appoint person director company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Helen England
Documents
Termination director company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward England
Documents
Accounts with accounts type dormant
Date: 28 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Some Companies
ENTERPRISE DATA CONSULTING LIMITED
161 SYLVAN AVENUE,ALTRINCHAM,WA15 6AE
Number: | 07391979 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAMMON HOUSE RIVERSIDE ROAD,BARNSTAPLE,EX31 1QN
Number: | 09252503 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARETH KING PHYSIOTHERAPY LIMITED
1 SPILMAN STREET,CARMARTHEN,SA31 1LE
Number: | 08180930 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF
Number: | NI659899 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 90,,CAMBRIDGE,CB1 1AH
Number: | 10173422 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ERDINGTON HALL ROAD,BIRMINGHAM,B24 8JW
Number: | 10174277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |