Advanced company searchLink opens in new window

FORMULA WOMEN LIMITED

Company number 07155217

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 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-23
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
12 Sep 2017 CH03 Secretary's details changed for James Edward Brumwell on 1 September 2017
12 Sep 2017 CH01 Director's details changed for Mr James Edward Brumwell on 1 September 2017
23 Jun 2017 AD01 Registered office address changed from 1 Clive Road Clive Road Esher Surrey KT10 8PS England to Silverstream Hamm Court Weybridge Surrey KT13 8YB on 23 June 2017
29 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Jun 2016 CH03 Secretary's details changed for James Edward Brumwell on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr James Edward Brumwell on 16 June 2016
14 Jun 2016 AD01 Registered office address changed from The Belfry House Pains Hill Portsmouth Road Cobham Surrey KT11 1DJ to 1 Clive Road Clive Road Esher Surrey KT10 8PS on 14 June 2016
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
22 Oct 2015 AD01 Registered office address changed from 17 Eccleston Square London SW1V 1NS to The Belfry House Pains Hill Portsmouth Road Cobham Surrey KT11 1DJ on 22 October 2015
15 Jun 2015 CH01 Director's details changed for Mr James Edward Brumwell on 14 June 2015
15 Jun 2015 CH03 Secretary's details changed for James Edward Brumwell on 14 June 2015
23 Mar 2015 CERTNM Company name changed formula women LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 Nov 2014 CH03 Secretary's details changed for James Edward Brumwell on 20 October 2014
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
08 Sep 2014 CERTNM Company name changed mayfair energy ventures LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-07
07 Sep 2014 AD01 Registered office address changed from Tudor House High Street Ripley Woking Surrey GU23 6AE to 17 Eccleston Square London SW1V 1NS on 7 September 2014
07 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1