FORWARD INSIGHT LTD
Status | ACTIVE |
Company No. | 09366281 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FORWARD INSIGHT LTD is an active private limited company with number 09366281. It was incorporated 9 years, 5 months, 12 days ago, on 23 December 2014. The company address is The Square (G11) The Square (G11), Basingstoke, RG21 4EB, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Humphreys
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-06
Psc name: Mr James Andrew Humphreys
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: The Square (G11) Basing View Basingstoke RG21 4EB
Change date: 2017-04-11
Old address: First Floor, 12 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 17 Feb 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 Feb 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Certificate change of name company
Date: 16 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander holdings (uk) LTD\certificate issued on 16/11/15
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sakander Khan
Termination date: 2015-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-13
Officer name: Mr James Humphreys
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: Ground Floor Langham House East Mill Street Luton Bedfordshire LU1 2NA England
Change date: 2015-11-13
New address: First Floor, 12 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10659481 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARK LANE,BEACONSFIELD,HP9 2HR
Number: | 11502741 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S COURT,NORTHWICH,CW8 4EE
Number: | 04480212 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RATHBONE STREET,LONDON,W1T 1LY
Number: | 11217797 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIKKI TIBBLES AT WILD AT HEART LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 04390625 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ASHLEIGH PARK,MAGHERAFELT,BT45 6PS
Number: | NI659080 |
Status: | ACTIVE |
Category: | Private Limited Company |