Advanced company searchLink opens in new window

FORMSCAPE GROUP LIMITED

Company number 04663788

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
02 Feb 2023 AP01 Appointment of Mrs Jane Mary Ann Newman as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Harpaul Dharwar as a director on 1 February 2023
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
16 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 CC04 Statement of company's objects
18 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
30 May 2022 TM01 Termination of appointment of Adam Bruce Bowden as a director on 27 May 2022
11 Feb 2022 AP01 Appointment of Mr Adam Bruce Bowden as a director on 2 February 2022
11 Feb 2022 AP01 Appointment of Mr Philip Auld as a director on 2 February 2022
11 Feb 2022 TM01 Termination of appointment of Danielle Sheer as a director on 3 February 2022
27 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Apr 2021 TM01 Termination of appointment of Nigel Kevin Savory as a director on 25 March 2021
08 Apr 2021 AP01 Appointment of Ms Danielle Sheer as a director on 30 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of Robert Eberle as a director on 6 March 2020
12 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
28 Nov 2019 AD01 Registered office address changed from 1600 Arlington Business Park Theale Reading RG7 4SA England to 1600 Arlington Business Park Theale Reading RG7 4SA on 28 November 2019
27 Nov 2019 AD01 Registered office address changed from 115 Chatham Street Reading Berkshire RG1 7JX to 1600 Arlington Business Park Theale Reading RG7 4SA on 27 November 2019
13 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018