FORMIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

24/04/2524 April 2025 Appointment of Mr Colin Peter Mills as a director on 2025-04-24

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

06/04/226 April 2022 Director's details changed for Ms Eszter Petra Molnar Mills on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Ms Eszter Petra Molnar-Mills as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Colin Peter Mills as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2022-04-05

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR-MILLS / 01/06/2021

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR MILLS / 01/06/2021

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN PETER MILLS / 01/06/2021

View Document

07/06/217 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM KNUWAY HOUSE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JN ENGLAND

View Document

03/06/213 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR MILLS / 01/06/2021

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR-MILLS / 01/06/2021

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN PETER MILLS / 01/06/2021

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

02/01/202 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN PETER MILLS / 07/02/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR-MILLS / 07/02/2019

View Document

16/04/1916 April 2019 06/02/19 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1916 April 2019 06/02/19 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PETER MILLS

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MS ESZTER PETRA MOLNAR-MILLS / 07/02/2019

View Document

16/04/1916 April 2019 06/02/19 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1911 April 2019 ADOPT ARTICLES 06/02/2019

View Document

02/04/192 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESZTER PETRA MOLNAR-MILLS

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

19/06/1419 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ESZTER PETRA MOLNAR MILLS / 13/06/2012

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

04/10/114 October 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

13/06/1113 June 2011 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