FORMAD STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Termination of appointment of Zerrin Hacihaliloglu as a secretary on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

01/05/231 May 2023 Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to Suite a 31 Long Acre Covent Garden London WC2E 9LA on 2023-05-01

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ZERRIN HACIHALILOGLU / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF HACIHALILOGLU / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR YUSUF HACIHALILOGLU / 07/10/2019

View Document

02/10/192 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1822 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND

View Document

10/10/1710 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

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

View Accounts

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MEARNS CONSULTANTS LTD


  • 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