Advanced company searchLink opens in new window

FINE FORM DESIGN STUDIOS LIMITED

Company number 06981678

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)
07 Dec 2012 AD01 Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Vincent Geoffrey Iles on 5 August 2010
08 Sep 2010 CH03 Secretary's details changed for Vincent Geoffrey Iles on 5 August 2010
07 Sep 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
12 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Jul 2010 AA01 Previous accounting period shortened from 31 August 2010 to 28 February 2010
25 May 2010 AD01 Registered office address changed from Searsons Farm Cordys Lane Trimley St Mary Felixstow Suffolk IP11 0UD England on 25 May 2010
03 Nov 2009 CERTNM Company name changed fine form design studio LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-09-29
03 Nov 2009 CONNOT Change of name notice
08 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
09 Sep 2009 288a Director appointed vincent geoffrey iles
09 Sep 2009 288a Secretary appointed vincent geoffrey iles
12 Aug 2009 288b Appointment terminated director graham stephens
05 Aug 2009 NEWINC Incorporation