Advanced company searchLink opens in new window

FORMSTRONG LTD

Company number 08392135

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)
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
05 Jun 2013 AP01 Appointment of Mr Hiteshkumar Bhagwanji Popat as a director
05 Apr 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
05 Apr 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013
07 Feb 2013 NEWINC Incorporation