FORMSCAPE GROUP LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/02/232 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/02/2211 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-02-03

View Document

11/02/2211 February 2022 Appointment of Mr Philip Auld as a director on 2022-02-02

View Document

11/02/2211 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-02-02

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 01/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DONOVAN / 01/01/2013

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 12/03/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER FORTUNE

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORTUNE / 29/01/2009

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ￯﾿ᄑ IC 1009010/921920
09/03/07
￯﾿ᄑ SR [email protected]=87090

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
BEECH HOUSE ANCELLS ROAD
ANCELLS BUSINESS PARK
FLEET
HAMPSHIRE GU51 2QZ

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 RES AUD

View Document

25/10/0625 October 2006 ￯﾿ᄑ IC 1009010/859038
30/06/06
￯﾿ᄑ SR [email protected]=149971

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 COMPANY NAME CHANGED
PENPLUS LTD
CERTIFICATE ISSUED ON 07/10/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 S-DIV
01/09/03

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED
01/09/03

View Document

19/09/0319 September 2003 SUB DIV SHARES 01/09/03

View Document

19/09/0319 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0319 September 2003 ￯﾿ᄑ NC 1000/2350000
01/0

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL BS9 3BH

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
CHURCH HILL COTTAGE, CHURCH LANE
EAST HARPTREE
BRISTOL
BS40 6BE

View Document

12/02/0312 February 2003 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