FORMAX PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from C/O Abc Accountancy London Ltd Unit 23 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ to 9a Dallas Road London NW4 3JB on 2022-01-14

View Document

14/01/2214 January 2022 Administrative restoration application

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-06-06 with no updates

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/05/1917 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1917 May 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX RACHID ELMOUADDAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RACHID ELMOUADDAN / 01/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 12 COLAS MEWS BIRCHINGTON ROAD LONDON NW6 4LH

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RACHID ELMOUADDAN / 01/10/2009

View Document

20/07/1020 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 9 A DALLAS ROAD HENDON LONDON NW4 3JB

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY NAEM ISHAK

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: RCL (ADMINS BUILDING) BOX LANE RENWICK ROAD BARKING ESSEX IG11 0SQ

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 9A UPPER FLOOR DALLAS ROAD LONDON NW4 3JB

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 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