FORWARD EMPHASIS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Address. Change date: 2023-05-26. Old address: C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA. New address: C/O Hca Chartered Accountants Ltd 12 Cromac Place Belfast County Antrim BT7 2JB. 2023-05-26 View Report
Accounts. Accounts type unaudited abridged. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type unaudited abridged. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type unaudited abridged. 2018-10-01 View Report
Officers. Officer name: Patrick Joseph Loughrey. Termination date: 2018-09-18. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type unaudited abridged. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Forward Emphasis International Limited. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Mortgage. Charge number: 0344170002. 2014-01-23 View Report
Officers. Officer name: Patrick Joseph Loughrey. 2013-10-25 View Report
Officers. Officer name: Thomas Burns. 2013-10-25 View Report
Officers. Officer name: John Burns. 2013-10-25 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Officers. Officer name: Patrick Loughrey. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Officers. Officer name: Patrick Joseph Loughrey. 2012-09-28 View Report
Officers. Officer name: Patrick Loughrey. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Officers. Officer name: John Burns. Change date: 2011-06-24. 2011-10-16 View Report
Officers. Change date: 2011-06-24. Officer name: Thomas Donal Burns. 2011-10-16 View Report
Address. Old address: 78 Seahill Road Craigavad Bt18 Ods. Change date: 2011-10-12. 2011-10-12 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Accounts. Accounts type total exemption small. 2010-09-24 View Report
Officers. Officer name: Kieron Kent. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Accounts. Accounts type small. 2009-11-15 View Report
Annual return. Legacy. 2009-09-30 View Report
Annual return. Legacy. 2008-08-26 View Report
Accounts. Legacy. 2008-08-05 View Report
Accounts. Legacy. 2007-08-24 View Report
Accounts. Legacy. 2007-08-23 View Report
Annual return. Legacy. 2007-07-20 View Report
Accounts. Legacy. 2006-10-03 View Report