FORMSHAPE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

08/04/258 April 2025 Notification of Lewis Moberly Holdings Limited as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Cessation of Patricia Mary Lewis as a person with significant control on 2025-04-08

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 30/03/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MOBERLY / 13/05/2015

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM PERCY HOUSE 33 GRESSE STREET LONDON W1T 1QU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GARDNER MOBERLY / 30/06/2010

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MOBERLY / 30/06/2010

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM PERCY HOUSE LEWIS MOBERLY LIMITED 33 GRESSE STREET LONDON W1T 1QU

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MOBERLY / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM C/O LEWIS MOBERLY 33 GRESSE STREET LONDON W1T 1QU

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HOMMEL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY KENNETH HOMMEL

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 33 GRESSE STREET LONDON W1T 1QU

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: C/O KEN HOMMEL LEWIS MOBERLY LIMITED 33 GRESSE STREET LONDON W1T 1QU

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 ALTER MEM AND ARTS 27/06/94

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 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