Advanced company searchLink opens in new window

FORMAT SOLUTIONS GLOBAL LIMITED

Company number 06753691

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)
23 Dec 2015 AP03 Appointment of Robin Thurston as a secretary on 8 December 2015
18 Dec 2015 AP01 Appointment of Mr Bruce Feist as a director on 8 December 2015
18 Dec 2015 AD01 Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015
18 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 27
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 27
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 CH01 Director's details changed for Cathryn Merryl Webster on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Christopher John Shrubb on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Cathryn Merryl Webster on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Cathryn Merryl Webster on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Christopher John Shrubb on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Christopher John Shrubb on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Christopher John Shrubb on 21 March 2014
21 Mar 2014 MR04 Satisfaction of charge 1 in full
03 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 27
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AD01 Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013
17 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009