FORMULA AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Sub-division of shares on 2024-04-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

11/12/2311 December 2023 Change of details for Mr Simon David Stimpson as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Mr Simon David Stimpson on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-09 with updates

View Document

28/01/2328 January 2023 Unaudited abridged accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID STIMPSON / 20/01/2021

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID STIMPSON / 20/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID STIMPSON / 01/02/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID STIMPSON / 09/02/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID STIMPSON / 09/02/2020

View Document

29/11/1929 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM FLAT 4 2 COLEHERNE ROAD LONDON SW10 9BP ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID STIMPSON

View Document

22/11/1722 November 2017 CESSATION OF JEFFREY THOMAS DAKIN AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAKIN

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR SIMON DAVID STIMPSON

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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