FORMOSA INTERACTIVE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Lawrence Randall Hirsh as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Eric Franklin Glover as a director on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Mr William Romeo as a director on 2025-05-12

View Document

07/05/257 May 2025 Registration of charge 104871110004, created on 2025-05-01

View Document

01/05/251 May 2025 Satisfaction of charge 104871110002 in full

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Registration of charge 104871110003, created on 2025-02-28

View Document

06/02/256 February 2025 Termination of appointment of David Stinnett as a director on 2025-01-27

View Document

06/02/256 February 2025 Appointment of Mr Eric Franklin Glover as a director on 2025-02-04

View Document

24/10/2424 October 2024 Registration of charge 104871110002, created on 2024-10-22

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023

View Document

25/08/2325 August 2023 Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to William Blake House, 8 Marshall Street London W1F 7EJ on 2023-08-25

View Document

16/08/2316 August 2023 Appointment of Mr Nathan Lee Fenwick as a director on 2023-08-10

View Document

16/08/2316 August 2023 Termination of appointment of Gary Paul Raksis as a director on 2023-08-11

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Ms Helen Alexis Alexander as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Cara Jane Sheppard as a director on 2023-06-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Appointment of Ms Cara Jane Sheppard as a director on 2022-12-02

View Document

05/12/225 December 2022 Resolutions

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

04/04/224 April 2022 Termination of appointment of David Philipp as a director on 2022-03-07

View Document

04/04/224 April 2022 Termination of appointment of Byron Jameson Bullock as a director on 2022-03-07

View Document

04/04/224 April 2022 Termination of appointment of Pandora Charlotte Philipp as a secretary on 2022-03-07

View Document

31/03/2231 March 2022 Appointment of David Xiaoou Li as a director on 2022-03-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIPP / 01/11/2017

View Document

22/11/1622 November 2016 SECRETARY APPOINTED PANDORA CHARLOTTE PHILIPP

View Document

22/11/1622 November 2016 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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