FORMULA EQUAL HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2529 August 2025 NewChange of details for Mr John Craig Pollock as a person with significant control on 2025-08-07

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewRegistered office address changed to PO Box 4385, 11190291 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01

View Document

17/03/2517 March 2025 Termination of appointment of Arnon Woolfson as a director on 2025-03-07

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Change of details for Mr John Craig Pollock as a person with significant control on 2023-08-16

View Document

01/09/231 September 2023 Director's details changed for Mr John Craig Pollock on 2023-08-16

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-19

View Document

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

View Accounts

08/10/218 October 2021 Termination of appointment of Alan Montgomery Boyd as a director on 2021-09-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Appointment of Mr Alan Montgomery Boyd as a director on 2021-05-27

View Document

23/06/2123 June 2021 Appointment of Margaret Ann Sweeney-Donnelly as a director on 2021-05-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG POLLOCK / 09/10/2020

View Document

09/10/209 October 2020 CESSATION OF ANTHONY VINCENT SPINELLI AS A PSC

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CRAIG POLLOCK / 09/10/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPINELLI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 19/06/19 STATEMENT OF CAPITAL GBP 303

View Document

08/02/198 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY VINCENT SPINELLI

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED ANTHONY VINCENT SPINELLI

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM EVOLUTION HOUSE NEW GARRISON ROAD SHOEBURYNESS ESSEX SS3 9BF UNITED KINGDOM

View Document

24/07/1824 July 2018 CESSATION OF PAUL ALTHASEN AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN

View Document

06/02/186 February 2018 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