Advanced company searchLink opens in new window

FORMARA LIMITED

Company number 01114482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2011 AD01 Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 29 May 2011
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
28 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Mar 2009 363a Return made up to 18/02/09; full list of members
25 Feb 2009 288c Director's change of particulars / philip wilce / 20/02/2009
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
23 Sep 2008 288a Secretary appointed mr frederick charles kienzler
23 Sep 2008 288b Appointment terminated secretary barbara kienzler
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Mar 2008 363a Return made up to 18/02/08; full list of members
21 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Mar 2007 363a Return made up to 18/02/07; full list of members
21 Feb 2006 363a Return made up to 18/02/06; full list of members
14 Feb 2006 AA Accounts for a small company made up to 31 August 2005
13 Apr 2005 363s Return made up to 18/02/05; full list of members
25 Feb 2005 AA Accounts for a small company made up to 31 August 2004
12 May 2004 AA Accounts for a medium company made up to 31 August 2003
26 Feb 2004 363s Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jun 2003 395 Particulars of mortgage/charge
12 Jun 2003 288a New secretary appointed
12 Jun 2003 288a New director appointed