Advanced company searchLink opens in new window

FORMAT14 LIMITED

Company number 07934500

Filter by category

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)
15 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Nicola Karen Bray as a director on 10 September 2015
10 Sep 2015 TM02 Termination of appointment of Nicola Karen Bray as a secretary on 10 September 2015
19 Aug 2015 AP01 Appointment of Mr Richard Allen Scott as a director on 19 August 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 100
20 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1