FORMULATE GLOBAL LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2025-05-08

View Document

08/05/258 May 2025 Statement of affairs

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

11/03/2411 March 2024 Change of details for Ben Strickland as a person with significant control on 2019-06-01

View Document

11/03/2411 March 2024 Notification of Sara O'donnell as a person with significant control on 2019-06-01

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN STRICKLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED ASPIRE MOBILE LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN CHRISTOPHER STRICKLAND / 01/08/2016

View Document

01/08/161 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 211 REGENT STREET LONDON W1B 4NF UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN BLAKE

View Document

14/08/1314 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 20/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 13/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 13/02/2012

View Document

19/07/1119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 35 HEDDON STREET LONDON W1B 4BR

View Document

29/07/1029 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN CHRISTOPHER STRICKLAND / 01/10/2009

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BLAKE

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BLAKE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 65 BOUNDARIES ROAD LONDON SW12 8HA

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 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