Advanced company searchLink opens in new window

FORMULATE GLOBAL LIMITED

Company number 05833781

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)
11 Mar 2024 PSC01 Notification of Sara O'donnell as a person with significant control on 1 June 2019
11 Mar 2024 PSC04 Change of details for Ben Strickland as a person with significant control on 1 June 2019
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 CS01 Confirmation statement made on 31 May 2020 with updates
28 May 2020 AA Micro company accounts made up to 31 May 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
31 Jul 2017 PSC01 Notification of Ben Strickland as a person with significant control on 6 April 2016
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
04 Aug 2016 CH01 Director's details changed for Ben Christopher Strickland on 1 August 2016
01 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
02 Mar 2016 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 2 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015