Advanced company searchLink opens in new window

FISKARS FORM LIMITED

Company number 02542030

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)
11 Aug 2015 AP01 Appointment of Thomas Edvard Toussaint Enckell as a director on 31 October 2014
02 Jul 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AD01 Registered office address changed from C/O Richard Sankey & Son Limited Bennerley Road Bulwell Nottingham Nottinghamshire NG6 8PE to 17Th Floor, Mclaren 46 the Priory Queensway Birmingham West Midlands B4 7LR on 5 March 2015
13 Nov 2014 TM01 Termination of appointment of Max Ernst Alfthan as a director on 31 October 2014
29 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 17,500,000
15 Jul 2014 TM01 Termination of appointment of Ilkka Tapio Pitkanen as a director on 12 May 2014
19 Jun 2014 AP01 Appointment of Mr Max Ernst Alfthan as a director
19 Jun 2014 TM01 Termination of appointment of Jutta Karlsson as a director
19 May 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,500,000
09 Sep 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 CH01 Director's details changed for Jutta Christina Karlsson on 3 September 2013
06 Jan 2013 AA Full accounts made up to 31 December 2011
28 Nov 2012 AP01 Appointment of Mr Ilkka Tapio Pitkanen as a director
28 Nov 2012 AP01 Appointment of Mr Axel Goss as a director
02 Nov 2012 AP01 Appointment of Mr John Carlton Grayson as a director
02 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Teemu Kangas-Karki as a director
01 Nov 2012 TM01 Termination of appointment of Andrew Smith as a director
18 Jul 2012 CH01 Director's details changed for Teemu Johannes Kangas-Karki on 20 June 2012
20 Dec 2011 AA Full accounts made up to 31 December 2010
24 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
01 Dec 2010 CERTNM Company name changed fiskars brands uk LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-24
01 Dec 2010 CONNOT Change of name notice
14 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders