FORMULATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Registered office address changed from B1 Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to B1 Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 2023-03-20

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Change of details for Mr Robert Andrew Dougall as a person with significant control on 2022-06-18

View Document

22/12/2222 December 2022 Director's details changed for Mr Robert Andrew Dougall on 2022-06-18

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DOUGALL / 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 498B BLANDFORD ROAD POOLE BH16 5BN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

07/01/197 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGALL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ROBERT ANDREW DOUGALL

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW DOUGALL

View Document

04/05/184 May 2018 CESSATION OF DAVID ALEXANDER DOUGALL AS A PSC

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA ENGLAND

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGALL

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER DOUGALL

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DOUGALL / 19/01/2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM ELDON HOUSE 75 POOLE ROAD BOURNEMOUTH DORSET BH4 9BB ENGLAND

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM COUNTY GATES HOUSE 300 POOLE ROAD POOLE BH12 1AZ

View Document

27/07/1527 July 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 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