FORMEXA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
03/01/253 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28 |
02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
04/01/224 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / JAMES ALAN RICHARDSON / 23/05/2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/08/1228 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/09/089 September 2008 | SECRETARY APPOINTED MARIA CHANTELLE RICHARDSON |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY ALAN RICHARDSON |
11/06/0811 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | S366A DISP HOLDING AGM 28/06/07 |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
26/06/0726 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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