FORWARD DAY SERVICES LTD

Ibc Suite Ibc Suite, London, NW7 4LE, England
StatusACTIVE
Company No.07550172
CategoryPrivate Limited Company
Incorporated03 Mar 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORWARD DAY SERVICES LTD is an active private limited company with number 07550172. It was incorporated 13 years, 4 months, 8 days ago, on 03 March 2011. The company address is Ibc Suite Ibc Suite, London, NW7 4LE, England.



Company Fillings

Mortgage satisfy charge full

Date: 21 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075501720002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075501720003

Charge creation date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-18

Old address: 93 Marsh Lane London NW7 4LE England

New address: Ibc Suite 93 Marsh Lane London NW7 4LE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 19 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075501720002

Charge creation date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: 48 Lincoln Road Birmingham B27 6PA

New address: 93 Marsh Lane London NW7 4LE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akbarali Bata

Termination date: 2017-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Akbar Bata

Appointment date: 2017-01-31

Documents

View document PDF

Memorandum articles

Date: 12 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Yvette Newman

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howard Newman

Termination date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nizam Akbarali Bata

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akbarali Bata

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauren Yvette Newman

Appointment date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075501720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075501720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: David Howard Newman

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: 113 Spring Lane Erdington Birmingham West Midlands B24 9BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: Century House 100 Stratford Road Shirley Solihull B90 3BH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osprey care LIMITED\certificate issued on 03/11/11

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Baillie

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATOR UK EOL 2479 LIMITED

C/O FIELDFISHER, RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11331997
Status:ACTIVE
Category:Private Limited Company

ECWI LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11545124
Status:ACTIVE
Category:Private Limited Company

GCC G7 HOTEL HOLDINGS LIMITED

THE SHARD LEVEL 24,LONDON,SE1 9SG

Number:10811120
Status:ACTIVE
Category:Private Limited Company

HEYWOOD MURRAY LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10303411
Status:ACTIVE
Category:Private Limited Company

LOCAL SUPERMARKET LIMITED

37 SHENLEY ROAD,LONDON,WD6 1AE

Number:09815077
Status:ACTIVE
Category:Private Limited Company

MAHFOUZ ACCOUNTS SERVICES LTD

33 LANGLEY AVENUE,WORCESTER PARK,KT4 8PB

Number:09476463
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