Advanced company searchLink opens in new window

FORMAN IT LIMITED

Company number 01900080

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Nov 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
17 Nov 2023 MR07 Alteration to charge 019000800003, created on 16 June 2021
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Mar 2023 AD01 Registered office address changed from First Floor, Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF England to C/O Price Green & Co Victoria Way Burgess Hill RH15 9NF on 6 March 2023
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
13 Jul 2022 AP01 Appointment of Miss Abbie Victoria Dyson as a director on 13 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jun 2021 MR01 Registration of charge 019000800003, created on 16 June 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
03 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Mr Paul Goldsmith on 15 January 2020
22 Jan 2020 TM01 Termination of appointment of Julia Fane Collins as a director on 15 January 2020
07 Oct 2019 TM01 Termination of appointment of Anthony Stephen Reeves as a director on 30 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from Americas House 273 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to First Floor, Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 6 December 2018
26 Jul 2018 AP01 Appointment of Mrs Julia Fane Collins as a director on 25 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates