FORMULA TWO (LONDON) LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 8 RHONDA PARK WIMBLINGTON CAMBRIDGESHIRE PE15 0QD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN GILDERSON / 01/04/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GILDERSON / 01/04/2014

View Document

12/12/1412 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/09/1329 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GILDERSON / 01/08/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

01/06/091 June 2009 SECRETARY APPOINTED MRS GILLIAN GILDERSON

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ROGER GILDERSON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 NC INC ALREADY ADJUSTED 29/09/91

View Document

18/11/0218 November 2002 NC INC ALREADY ADJUSTED 29/09/91

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 31 UNDERWOOD ROAD CHINGFORD LONDON E4 9EB

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

27/09/9927 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

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