FORMENTONE INTERNATIONAL GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 Compulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 Compulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 Micro company accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 124 City Road London EC1V 2NX on 2025-06-10

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

11/05/2511 May 2025 Cessation of Mary Catherine Lagan-Formentone as a person with significant control on 2025-04-22

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-02-05 with updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

04/05/254 May 2025 Termination of appointment of Mary Catherine Lagan-Formentone as a director on 2025-04-22

View Document

03/04/253 April 2025 Registered office address changed from Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW England to 167-169 Great Portland Street London W1W 5PF on 2025-04-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/02/2424 February 2024 Registered office address changed from 23 Berkeley Square Mayfair, London W1J 6HE United Kingdom to Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW on 2024-02-24

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-05 with updates

View Document

05/10/215 October 2021 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 23 Berkeley Square Mayfair, London W1J 6HE on 2021-10-05

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-08-30 to 2021-03-31

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

15/04/2115 April 2021 30/08/19 STATEMENT OF CAPITAL GBP 200

View Document

15/04/2115 April 2021 30/08/19 STATEMENT OF CAPITAL GBP 200

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

18/11/2018 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM ROCHESTER HOUSE, 48 ROCHESTER GARDENS HOVE EAST SUSSEX BN3 3AW

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY CATHERINE LAGAN-FORMENTONE / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN DAVID FORMENTONE / 30/01/2020

View Document

23/10/1923 October 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE LAGAN-FORMENTONE / 11/09/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FORMENTONE / 24/01/2019

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FORMENTONE / 01/09/2016

View Document

08/09/168 September 2016 COMPANY NAME CHANGED FORMENTONE HOLDINGS (UK) LTD CERTIFICATE ISSUED ON 08/09/16

View Document

07/09/167 September 2016 14/02/16 STATEMENT OF CAPITAL GBP 2

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE LAGAN / 01/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE LAGAN / 26/05/2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ROBIN FORMENTONE

View Document

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/03/1523 March 2015 COMPANY NAME CHANGED FORMENTONE (UK) LTD CERTIFICATE ISSUED ON 23/03/15

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM ROCHESTER HOUSE ROCHESTER GARDENS HOVE EAST SUSSEX BN3 3AW ENGLAND

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE LAGAN / 14/03/2014

View Document

13/03/1513 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE LAGAN / 16/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MC LAGAN / 05/02/2014

View Document

05/02/145 February 2014 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