FORM CONNECTION LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-01-19

View Document

13/02/2513 February 2025 Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-01-19

View Document

13/02/2513 February 2025 Cessation of Stuart Holmes as a person with significant control on 2025-02-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

13/02/2513 February 2025 Director's details changed for Ms Lindsey Deborah Churchill on 2025-01-19

View Document

13/02/2513 February 2025 Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2025-02-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Change of details for Ms Lindsey Deborah Churchill as a person with significant control on 2024-09-30

View Document

17/10/2417 October 2024 Notification of Stuart Holmes as a person with significant control on 2024-09-30

View Document

17/10/2417 October 2024 Cessation of Form Collective (Holdings) Limited as a person with significant control on 2024-09-30

View Document

19/02/2419 February 2024 Director's details changed for Ms Lindsey Deborah Churchill on 2024-02-16

View Document

19/02/2419 February 2024 Director's details changed for Ms Lindsey Deborah Churchill on 2024-02-16

View Document

19/02/2419 February 2024 Change of details for Form Collective (Holdings) Limited as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 31 st Peters Street Colchester Essex CO1 1ES United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Registered office address changed from 8 the Courtyard Wyncolls Road Colchester Essex CO4 9PE United Kingdom to 31 st Peters Street Colchester Essex CO1 1ES on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Ms Lindsey Churchill on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Ms Lindsey Churchill as a person with significant control on 2023-05-18

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2226 January 2022 Notification of Lindsey Churchill as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Incorporation

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