Advanced company searchLink opens in new window

FORMFORMFORM LTD

Company number 05256222

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)
12 Nov 2010 AP01 Appointment of Paraic Anthony Begley as a director
06 Sep 2010 AD01 Registered office address changed from 13 Hague Street London E2 6HN on 6 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
14 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 616,886.48
25 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
10 Jun 2009 88(2) Ad 01/06/09\gbp si 83333@0.0001=8.3333\gbp ic 147.5546/155.8879\
13 May 2009 88(2) Capitals not rolled up
13 May 2009 123 Nc inc already adjusted 07/05/09
13 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2009 88(2) Capitals not rolled up
13 May 2009 123 Nc inc already adjusted 15/07/08
13 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 May 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jan 2009 363a Return made up to 12/10/08; full list of members
21 Aug 2008 287 Registered office changed on 21/08/2008 from unit 10 51 derbyshire street london E2 6JQ
18 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Mar 2008 363s Return made up to 12/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
15 Jun 2007 CERTNM Company name changed formerol LIMITED\certificate issued on 15/06/07
20 Jan 2007 363s Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Aug 2006 122 S-div 27/07/06