FORWARD THINKING LETTINGS LTD

32 Byron Hill Road, Harrow On The Hill, HA2 0HY, Middlesex, England
StatusACTIVE
Company No.08768447
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

FORWARD THINKING LETTINGS LTD is an active private limited company with number 08768447. It was incorporated 10 years, 6 months, 12 days ago, on 08 November 2013. The company address is 32 Byron Hill Road, Harrow On The Hill, HA2 0HY, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-01

Psc name: Funding Nav Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dwayne Clarence Squires

Cessation date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dwayne Clarence Squires

Termination date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Harriet Sacks

Change date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: Leofric House Binley Road Coventry CV3 1JN United Kingdom

New address: 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Funding Nav Limited

Notification date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Philip Ward

Cessation date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Philip Ward

Termination date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harriet Sacks

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Philip Ward

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Neil Philip Ward

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Neil Philip Ward

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Neil Philip Ward

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dwayne Clarence Squires

Notification date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Philip Ward

Change date: 2019-06-24

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2019

Action Date: 25 May 2019

Category: Capital

Type: SH02

Date: 2019-05-25

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2019

Action Date: 25 May 2019

Category: Capital

Type: SH02

Date: 2019-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Dwayne Clarence Squires

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Old address: Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT

Change date: 2017-08-31

New address: Leofric House Binley Road Coventry CV3 1JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: 140 Terry Road Coventry Warwickshire CV1 2BA England

New address: Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed n p ward LTD\certificate issued on 17/09/14

Documents

View document PDF

Change of name notice

Date: 30 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIGHT SIGHT LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:07543577
Status:ACTIVE
Category:Private Limited Company

FUTURE STARS AGENCY LTD

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:10455904
Status:ACTIVE
Category:Private Limited Company

MAG WASH INTERNATIONAL LIMITED

5 WATERFIELD WAY,BIRMINGHAM,B26 2SP

Number:11097703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOTTALBION PROPERTIES LIMITED

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:01032368
Status:ACTIVE
Category:Private Limited Company

SONJA HAUSDIENSTLEISTUNGEN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09952859
Status:ACTIVE
Category:Private Limited Company

THE CLUBHOUSE COFFEE & CYCLES LTD

17 GREENACRE PARK RISE,LEEDS,LS19 6RU

Number:11347182
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