- Company Overview for FORMAX CREDIT (UK) LIMITED (09044698)
- Filing history for FORMAX CREDIT (UK) LIMITED (09044698)
- People for FORMAX CREDIT (UK) LIMITED (09044698)
- More for FORMAX CREDIT (UK) LIMITED (09044698)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from Room 1908, 100 Bishopsgate Room 1908 100 Bishopsgate London EC2N 4AG England to Room 1908 100 Bishopsgate London EC2N 4AG on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Room 1933 100 Bishopsgate London EC2N 4AG England to Room 1908, 100 Bishopsgate Room 1908 100 Bishopsgate London EC2N 4AG on 28 February 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
31 Oct 2023 | AD01 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to Room 1933 100 Bishopsgate London EC2N 4AG on 31 October 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
02 Apr 2023 | TM01 | Termination of appointment of Xiaonan Li as a director on 31 March 2023 | |
18 Oct 2022 | AP01 | Appointment of Mrs Xiaonan Li as a director on 5 October 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Building 3, 566 Chiswick High Road Chiswick High Road London W4 5YA England to Building 3 566 Chiswick High Road London W4 5YA on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to Building 3, 566 Chiswick High Road Chiswick High Road London W4 5YA on 1 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 16 st Martin's Le Grand St Paul's London Greater London EC1A 4EN to Tallis House 2 Tallis Street London EC4Y 0AB on 25 January 2021 | |
09 Nov 2020 | AP01 | Appointment of Miss Deborah Anna Lisa Bosso as a director on 1 November 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Mingyan Feng as a director on 30 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
02 Jul 2020 | TM01 | Termination of appointment of Xi Wang as a director on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Yesheng Wang as a director on 28 June 2020 | |
26 Jun 2020 | PSC01 | Notification of Yesheng Wang as a person with significant control on 25 May 2020 | |
26 Jun 2020 | PSC07 | Cessation of Xi Wang as a person with significant control on 25 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Xi Wang as a director on 15 May 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |