FORMSTRONG LTD
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Change of details for Mrs Mira Shantilal Popat as a person with significant control on 2020-03-31 |
25/07/2525 July 2025 | Notification of Mira Shantilal Popat as a person with significant control on 2020-03-31 |
09/06/259 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-02-29 |
07/11/247 November 2024 | Registered office address changed from 38-40 Station Road Woodford Halse Daventry Northants NN11 3RB to 6 Cedar Court 40 Oval Way Gerrards Cross Buckinghamshire SL9 8PD on 2024-11-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/1514 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR APPOINTED MR HITESHKUMAR BHAGWANJI POPAT |
05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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