Advanced company searchLink opens in new window

FORMCARD LTD

Company number 09928793

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)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from Innovation House C/O Subtilis Accountancy Ltd 39 Mark Road Hemel Hempstead Herts HP2 7DN England to 11 South End Road London NW3 2PT on 9 March 2020
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from Innovation House C/O Subtilis Accountancy Ltd, 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DN England to Innovation House C/O Subtilis Accountancy Ltd 39 Mark Road Hemel Hempstead Herts HP2 7DN on 24 September 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Innovation House C/O Subtilis Accountancy Ltd, 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DN on 24 September 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 22 December 2016 with updates
27 Feb 2017 CH01 Director's details changed for Mr Peter John Marigold on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY United Kingdom to Acre House 11/15 William Road London NW1 3ER on 27 February 2017
23 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-23
  • GBP 1