- Company Overview for FORM-IT-ALL LIMITED (02683454)
- Filing history for FORM-IT-ALL LIMITED (02683454)
- People for FORM-IT-ALL LIMITED (02683454)
- More for FORM-IT-ALL LIMITED (02683454)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mrs Georgina Morris as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Clive Raymond Morris as a person with significant control on 21 August 2017 | |
21 Aug 2017 | CH03 | Secretary's details changed for Georgina Morris on 21 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Clive Raymond Morris on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 21 August 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW to 1 Winchester Place North Street Poole Dorset BH15 1NX on 20 July 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|