Advanced company searchLink opens in new window

FORMAX CREDIT (UK) LIMITED

Company number 09044698

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)
28 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1,713,995
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 1,778,995
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,799,697
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,523,995
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1,949,697
20 Feb 2019 AD01 Registered office address changed from Office 02-122, 2nd Floor 1 Poultry London EC2R 8EJ United Kingdom to 16 st Martin's Le Grand St Paul's London Greater London EC1A 4EN on 20 February 2019
12 Nov 2018 TM01 Termination of appointment of Prashant Sanghani as a director on 9 November 2018
09 Nov 2018 AP01 Appointment of Miss Mingyan Feng as a director on 9 November 2018
26 Oct 2018 AD01 Registered office address changed from Suite 627 107 Cheapside London EC2V 6DN England to Office 02-122, 2nd Floor 1 Poultry London EC2R 8EJ on 26 October 2018
12 Oct 2018 TM01 Termination of appointment of Patrick Ka Tat Pau as a director on 12 October 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
31 May 2018 AP01 Appointment of Mr Patrick Ka Tat Pau as a director on 18 May 2018
31 Jan 2018 TM01 Termination of appointment of Ali Ipakchi as a director on 31 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 AP01 Appointment of Mr Prashant Sanghani as a director on 11 December 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 May 2017 TM01 Termination of appointment of Sze Chai Wong as a director on 18 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 AD01 Registered office address changed from Suite 25 107 Cheapside London EC2V 6DN England to Suite 627 107 Cheapside London EC2V 6DN on 3 November 2016
25 Aug 2016 TM01 Termination of appointment of Simon Byrne as a director on 25 August 2016
29 Jul 2016 AP01 Appointment of Mr Ali Ipakchi as a director on 28 July 2016
12 Jul 2016 AP01 Appointment of Mr Sze Chai Wong as a director on 8 July 2016