- Company Overview for FORMEX CHEMICALS CO., LTD (09476322)
- Filing history for FORMEX CHEMICALS CO., LTD (09476322)
- People for FORMEX CHEMICALS CO., LTD (09476322)
- More for FORMEX CHEMICALS CO., LTD (09476322)
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) |
---|---|---|---|
12 Feb 2025 | AD01 | Registered office address changed from PO Box 4385 09476322 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 12 February 2025 | |
22 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09476322 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025 | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 7 March 2022 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 March 2020 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
19 Jun 2018 | PSC04 | Change of details for Qi Wang as a person with significant control on 19 June 2018 | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 24 January 2018 | |
24 Jan 2018 | PSC01 | Notification of Qi Wang as a person with significant control on 22 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | PSC07 | Cessation of Yunqiao Zhang as a person with significant control on 22 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Min Yuan as a director on 22 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Yunqiao Zhang as a director on 22 January 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 20 October 2017 |