Advanced company searchLink opens in new window

FORME VITALE LIMITED

Company number 03045636

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 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
02 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
01 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
17 May 2021 AD01 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 1a Deepdene Park Road Dorking Surrey RH5 4AL on 17 May 2021
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2020 CH01 Director's details changed for Mrs Rebecca Emily Lesley Draper on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Gary Edwin Draper on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr Gary Edwin Draper as a person with significant control on 17 February 2020
27 Nov 2019 CH01 Director's details changed for Mrs Rebecca Emily Lesley Draper on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Gary Edwin Draper on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Gary Edwin Draper as a person with significant control on 27 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 PSC01 Notification of Catherine Elizabeth Draper as a person with significant control on 8 November 2019
08 Nov 2019 PSC04 Change of details for Mr Gary Edwin Draper as a person with significant control on 8 November 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 3
08 Nov 2019 AP01 Appointment of Ms Catherine Elizabeth Draper as a director on 8 November 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018