FORGIVENESS LIMITED
Status | ACTIVE |
Company No. | 09484588 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FORGIVENESS LIMITED is an active private limited company with number 09484588. It was incorporated 9 years, 2 months, 25 days ago, on 11 March 2015. The company address is Forty Acres Forty Acres, Stroud, GL6 7QN, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Ms Elizabeth Catherine Stopford
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Ms Elizabeth Catherine Stopford
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: Forty Acres Wick Street Stroud GL6 7QN
Change date: 2022-06-14
Old address: 49 Rochford Walk Blackstone Estate London E8 3HQ United Kingdom
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: John Saul Battsek
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Change account reference date company previous extended
Date: 28 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Some Companies
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC391425 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 04898134 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APPLE TREE HOUSE,TIPTREE,CO5 0DF
Number: | 11105593 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY SIGNALLING SOUTH WEST LTD
BEACON FELL,EXETER,EX5 5JA
Number: | 08763433 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC032305 |
Status: | ACTIVE |
Category: | Other company type |
Number: | CE015972 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |