- Company Overview for FORMCRAFT LIMITED (07100566)
- Filing history for FORMCRAFT LIMITED (07100566)
- People for FORMCRAFT LIMITED (07100566)
- Charges for FORMCRAFT LIMITED (07100566)
- More for FORMCRAFT LIMITED (07100566)
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) |
---|---|---|---|
16 Mar 2018 | AP03 | Appointment of Mr Amil Ajay Patel as a secretary on 15 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Amil Ajay Patel as a director on 22 February 2018 | |
30 Oct 2017 | AD01 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 236 Hale Lane Edgware HA8 9PZ on 30 October 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 May 2016 | TM01 | Termination of appointment of Rakesh Desai as a director on 8 April 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
19 Oct 2015 | AD01 | Registered office address changed from , C/O Castle Rice, 87 Paines Lane, Pinner, Middlesex, HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Nov 2012 | TM01 | Termination of appointment of Sailesh Sejpal as a director | |
27 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
18 Mar 2011 | AD01 | Registered office address changed from , Hollies Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, United Kingdom on 18 March 2011 | |
22 Feb 2010 | AP01 | Appointment of Ajay Patel as a director |