- Company Overview for FORMATIVE CONTENT LIMITED (08924217)
- Filing history for FORMATIVE CONTENT LIMITED (08924217)
- People for FORMATIVE CONTENT LIMITED (08924217)
- More for FORMATIVE CONTENT LIMITED (08924217)
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) |
---|---|---|---|
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 July 2018
|
|
14 Mar 2018 | SH02 | Sub-division of shares on 27 February 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Gay Flashman on 1 March 2018 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
05 Dec 2017 | AP01 | Appointment of Paul Muggeridge as a director on 14 November 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
08 Jan 2017 | MA | Memorandum and Articles of Association | |
20 Dec 2016 | SH08 | Change of share class name or designation | |
19 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | CERTNM |
Company name changed formative digital communications LIMITED\certificate issued on 06/10/15
|
|
10 Sep 2015 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 55 Station Road Beaconsfield HP9 1QN on 10 September 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
15 Oct 2014 | AD01 | Registered office address changed from Room 11 Fennels Lodge St Peters Close High Wycombe Bucks HP11 1JT to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 15 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 9 Meadow Lane Beaconsfield Bucks HP9 1AL to Room 11 Fennels Lodge St Peters Close High Wycombe Bucks HP11 1JT on 9 October 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|