FORMTEXX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Andrew-Robert Whiston on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 20/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 REDUCE SHARE PREMIUM ACCOUNT 31/03/2018

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 1027

View Document

13/04/1813 April 2018 STATEMENT BY DIRECTORS

View Document

13/04/1813 April 2018 SOLVENCY STATEMENT DATED 31/03/18

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY FW STEPHENS (SECRETARIAL) LIMITED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR JASON ALLEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR ANDREW - ROBERT WHISTON

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS

View Document

15/03/1715 March 2017 ADOPT ARTICLES 08/03/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BERTIE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHURCH

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ADOPT ARTICLES 30/08/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULD

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 PREVEXT FROM 31/01/2010 TO 31/05/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL CHURCH / 09/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 09/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERTIE / 09/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOULD / 09/01/2010

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FW STEPHENS (SECRETARIAL) LIMITED / 09/01/2010

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SEABROOK

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED M-FORMTEXX LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED DAVID BERTIE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED JASON ALLEN

View Document

07/07/097 July 2009 DIRECTOR APPOINTED TIM CHURCH

View Document

03/07/093 July 2009 ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 GBP NC 1000/1040 22/05/2009

View Document

03/06/093 June 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

09/05/099 May 2009 S-DIV

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR JOHN GOULD

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED PROFESSOR COLIN SEABROOK

View Document

23/02/0923 February 2009 SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED

View Document

02/02/092 February 2009 DIRECTOR APPOINTED RICHARD AUSTIN STEVENS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

09/01/099 January 2009 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