FORMULA 1 SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Registered office address changed to PO Box 4385, 11318929 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-01

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMAL RAAFAT WADIE / 20/04/2018

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL RAAFAT WADIE

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CHARAN

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 113 BURNT OAK BROADWAY EDGWARE HA8 5EN ENGLAND

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 7 COLUMBIA AVENUE EDGWARE HA8 5EF ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS AMAL RAAFAT WADIE

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMAL RAAFAT WADIE / 20/04/2018

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF ADAM CHARAN AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 1 WALDEGRAVE ROAD LONDON W5 3HT ENGLAND

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 6 COWLEY MILL TRADING ESTATE LONGBRIDGE WAY COWLEY UXBRIDGE UB8 2YG UNITED KINGDOM

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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