- Company Overview for FORMEL D (UK) LIMITED (02935536)
- Filing history for FORMEL D (UK) LIMITED (02935536)
- People for FORMEL D (UK) LIMITED (02935536)
- Charges for FORMEL D (UK) LIMITED (02935536)
- More for FORMEL D (UK) LIMITED (02935536)
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) |
---|---|---|---|
15 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Apr 2024 | TM01 | Termination of appointment of Thomas Klukas as a director on 1 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Marcel Ronald Blinde as a director on 1 April 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
17 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jan 2023 | TM01 | Termination of appointment of Neil Davies as a director on 5 January 2023 | |
13 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
05 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Gian Mario Deligios as a director on 10 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Thomas Joseph Revillard as a director on 10 November 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
21 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Mar 2021 | AP01 | Appointment of Mr Gian Mario Deligios as a director on 25 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Dr Thomas Klukas as a director on 25 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Claude Roy as a director on 9 March 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Claude Roy as a director on 1 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Jose Luis Estevez as a director on 1 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Manchester M3 7BE England to 38 Cygnet Court Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW on 2 December 2020 | |
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Oct 2020 | AD01 | Registered office address changed from 38 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW England to Unit 4 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 15 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Manchester M3 7BE to 38 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW on 8 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
14 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Nov 2019 | AP01 | Appointment of Mr Jose Luis Estevez as a director on 2 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Jurgen Laakmann as a director on 2 October 2019 |