FORMULA ONE PROMOTIONS AND ADMINISTRATION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Notification of Adam Babiker as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Sacha Jane Woodward Hill as a director on 2024-09-24

View Document

25/09/2425 September 2024 Cessation of Sacha Jane Woodward Hill as a person with significant control on 2024-09-24

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MS SACHA JANE WOODWARD HILL / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA JANE WOODWARD HILL / 31/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS LLOWARCH / 24/07/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA JANE WOODWARD HILL / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM NO. 2 ST JAMES'S MARKET LONDON SW1Y 4SB UNITED KINGDOM

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 6 PRINCES GATE KNIGHTSBRIDGE LONDON SW7 1QJ

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED FOPA LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 CHANGE OF NAME 08/11/2012

View Document

11/06/1211 June 2012 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