Advanced company searchLink opens in new window

FORMATT HITECH LTD.

Company number 05041874

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)
13 Jul 2017 AA Accounts for a small company made up to 29 February 2016
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,233,000
29 Jun 2016 AA Accounts for a small company made up to 28 February 2015
26 May 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1,216,000
18 May 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,040,000
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,040,000
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2015 TM01 Termination of appointment of David Paul Stamp as a director on 16 September 2015
01 Oct 2015 TM01 Termination of appointment of Anne Alice Thomas-Davis as a director on 16 September 2015
01 Oct 2015 TM01 Termination of appointment of George Russell Govan as a director on 16 September 2015
01 Oct 2015 TM01 Termination of appointment of Robert Brawn as a director on 16 September 2015
01 Oct 2015 TM02 Termination of appointment of David Paul Stamp as a secretary on 16 September 2015
01 Oct 2015 AP01 Appointment of Toru Yamanaka as a director on 16 September 2015
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 February 2015
03 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015
25 Feb 2015 AA Accounts for a small company made up to 28 February 2014
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 140,000
25 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
27 Feb 2014 MR01 Registration of charge 050418740003
03 Dec 2013 AA Accounts for a small company made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
14 Mar 2013 AP01 Appointment of Robert Brawn as a director