Advanced company searchLink opens in new window

FORMEX CHEMICALS CO., LTD

Company number 09476322

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)
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