Advanced company searchLink opens in new window

FORMBAR LIMITED

Company number 05155971

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)
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
24 Nov 2023 MR04 Satisfaction of charge 051559710001 in full
15 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
13 Dec 2019 PSC07 Cessation of Hannah Rosamund Lewis as a person with significant control on 25 October 2019
05 Dec 2019 PSC05 Change of details for Hgl & Sons Limited as a person with significant control on 25 October 2019
29 Nov 2019 RP04PSC02 Second filing for the notification of Hgl & Sons Limited as a person with significant control
18 Nov 2019 PSC02 Notification of Hgl & Sons Limited as a person with significant control on 25 October 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 29/11/2019.
18 Nov 2019 PSC01 Notification of Hannah Rosamund Lewis as a person with significant control on 25 October 2019
18 Nov 2019 PSC07 Cessation of Simon John Nickson as a person with significant control on 25 October 2019
18 Nov 2019 TM01 Termination of appointment of Simon John Nickson as a director on 25 October 2019
18 Nov 2019 TM02 Termination of appointment of Patricia Nickson as a secretary on 25 October 2019
25 Oct 2019 MR01 Registration of charge 051559710001, created on 25 October 2019
07 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 17/06/2019
26 Jul 2019 AD01 Registered office address changed from Marsh House Court Drive Shillingford Wallingford Oxfordshire OX10 7ER to 133 Kynaston Road Didcot Oxfordshire OX11 8HB on 26 July 2019
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/10/2019
08 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
02 Apr 2019 AA Micro company accounts made up to 30 June 2018
26 Oct 2018 AP01 Appointment of Mrs Hannah Rosamund Lewis as a director on 19 September 2018