- Company Overview for FORMPIPE SOFTWARE LIMITED (02438041)
- Filing history for FORMPIPE SOFTWARE LIMITED (02438041)
- People for FORMPIPE SOFTWARE LIMITED (02438041)
- Charges for FORMPIPE SOFTWARE LIMITED (02438041)
- More for FORMPIPE SOFTWARE LIMITED (02438041)
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) |
---|---|---|---|
26 Apr 2019 | CH03 | Secretary's details changed for Anthony Cordell Airey on 26 April 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
09 Dec 2012 | CH01 | Director's details changed for Anthony Cordell Airey on 31 October 2012 | |
09 Dec 2012 | CH03 | Secretary's details changed for Anthony Cordell Airey on 31 October 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Unit 9 the Maltings Green Drift Royston Hertfordshire SG8 5DY on 28 June 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Nov 2010 | CH03 | Secretary's details changed for Anthony Cordell Airey on 31 December 2009 | |
04 Nov 2010 | CH01 | Director's details changed for Alan Royston Devon on 28 February 2010 |