- 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) |
---|---|---|---|
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
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
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 |