FORMASTER LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SUITE 123 VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS ANNETTE HELEN HEATH

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED BENTINCK SECRETARIES LIMITED

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 23/12/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 14/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 S80A AUTH TO ALLOT SEC 25/10/05

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR SQUARE LONDON W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/02/97; BEARER SHARES

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 £ NC 1000/1008 09/04/96

View Document

22/04/9622 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/96

View Document

22/04/9622 April 1996 NC INC ALREADY ADJUSTED 09/04/96

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/961 March 1996 ADOPT MEM AND ARTS 14/02/96

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 788-790 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company