FORMATENDURE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Bertil Reinhold Ohlsson as a person with significant control on 2024-09-17

View Document

22/10/2422 October 2024 Registered office address changed from 2-4 Stoneleigh Park Road Epsom KT19 0QT England to Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Bertil Reinhold Ohlsson as a person with significant control on 2024-09-17

View Document

22/10/2422 October 2024 Change of details for Mr Bertil Reinhold Ohlsson as a person with significant control on 2024-09-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM SLOANE WINKLESS & CO LTD BRITANNIA CHAMBERS 181/185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

28/10/1628 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTIL REINHOLD OHLSSON / 17/09/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY BUSH LANE SECRETARIES LIMITED

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SOVEREIGN HOUSE 212-214 SHAFTESBURY AVENUE LONDON WC2H 8HQ

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 5 PERCY STREET LONDON W1T 1DG

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/051 February 2005 ACCOUNTS APPROVED 31/03/04

View Document

01/02/051 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 2 DORSET SQUARE LONDON NW1 6PU

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

06/03/016 March 2001 EXEMPTION FROM APPOINTING AUDITORS 23/02/01

View Document

30/01/0130 January 2001 EXEMPTION FROM APPOINTING AUDITORS 24/01/01

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/02/005 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

05/02/005 February 2000 MINUTES

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 6 LANSDOWNE ROAD LONDON W11 3AL

View Document

30/01/0030 January 2000 RE:CHANGE OF REG OFFICE 24/01/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 187 WARDOUR STREET LONDON W1V 3FA

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 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