Advanced company searchLink opens in new window

FORMENTONE INTERNATIONAL GROUP (UK) LTD

Company number 08876947

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)
24 Feb 2024 AD01 Registered office address changed from 23 Berkeley Square Mayfair, London W1J 6HE United Kingdom to Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW on 24 February 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
05 Oct 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 23 Berkeley Square Mayfair, London W1J 6HE on 5 October 2021
14 Jun 2021 AA01 Previous accounting period shortened from 30 August 2021 to 31 March 2021
26 May 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 30 August 2020
  • GBP 300
24 May 2021 SH01 Statement of capital following an allotment of shares on 30 August 2020
  • GBP 300
20 May 2021 AA Micro company accounts made up to 30 August 2020
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 200
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 200
01 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/05/2021.
18 Nov 2020 AA Micro company accounts made up to 30 August 2019
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from Rochester House, 48 Rochester Gardens Hove East Sussex BN3 3AW to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 4 February 2020
30 Jan 2020 PSC04 Change of details for Mrs Mary Catherine Lagan-Formentone as a person with significant control on 30 January 2020
30 Jan 2020 PSC04 Change of details for Mr Robin David Formentone as a person with significant control on 30 January 2020
23 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Feb 2019 CH01 Director's details changed for Mrs Mary Catherine Lagan-Formentone on 11 September 2018