Advanced company searchLink opens in new window

FORMICARY LIMITED

Company number 03894343

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)
08 Jan 2008 288c Director's particulars changed
04 Nov 2007 AA Accounts for a small company made up to 31 March 2007
15 Jan 2007 363a Return made up to 14/12/06; full list of members
18 Dec 2006 AA Accounts for a small company made up to 31 March 2006
16 Jan 2006 363a Return made up to 14/12/05; full list of members
04 Jan 2006 AA Accounts for a small company made up to 31 March 2005
11 Apr 2005 MISC Auditors resignation letter
01 Feb 2005 AA Accounts for a small company made up to 31 March 2004
23 Dec 2004 363s Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Dec 2004 287 Registered office changed on 13/12/04 from: 55A belgrave court 36 westferry circus london E14 8RL
13 Oct 2004 287 Registered office changed on 13/10/04 from: flat 1 9 millennium drive london E14 3GD
11 Feb 2004 363s Return made up to 14/12/03; full list of members
30 Jan 2004 AA Accounts for a small company made up to 31 March 2003
14 Mar 2003 288b Director resigned
03 Feb 2003 AA Accounts for a small company made up to 31 March 2002
17 Jan 2003 363s Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Aug 2002 CERTNM Company name changed formicary.com LIMITED\certificate issued on 30/08/02
27 Jul 2002 287 Registered office changed on 27/07/02 from: 50 lauderdale avenue northampton northamptonshire NN4 8RL
15 Jan 2002 363s Return made up to 14/12/01; full list of members
11 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
07 Feb 2001 225 Accounting reference date shortened from 05/04/01 to 31/03/01
01 Feb 2001 MISC Amen 882-reg 20/04/00 2500000@.1
21 Jan 2001 363s Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 2001 288a New director appointed
27 Oct 2000 225 Accounting reference date extended from 31/12/00 to 05/04/01