FORMOLOGY CORPORATION LIMITED

04492903
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2023 accounts Annual Accounts 10 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 officers Change of particulars for director (Russell Peter Hart) 2 Buy now
03 Dec 2021 accounts Annual Accounts 10 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2021 accounts Annual Accounts 10 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2019 accounts Annual Accounts 10 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 accounts Annual Accounts 9 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
28 Jul 2016 officers Change of particulars for director (Russell Peter Hart) 2 Buy now
28 Jul 2016 officers Change of particulars for director (Russell Peter Hart) 2 Buy now
03 Nov 2015 accounts Annual Accounts 4 Buy now
20 Oct 2015 officers Appointment of director (Mrs Frances Eve Hart) 2 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Russell Peter Hart) 2 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
05 Aug 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD 1 Buy now
04 Aug 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from auker hutton, mls business centre, century place lamberts road, tunbridge wells kent TN2 3EH 1 Buy now
01 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
31 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
25 Jul 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
23 Jul 2007 accounts Annual Accounts 4 Buy now
20 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 2 Buy now
01 Aug 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
05 May 2006 capital Ad 20/03/06--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
05 May 2006 capital Nc inc already adjusted 20/03/06 1 Buy now
05 May 2006 resolution Resolution 1 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 26 broadwater down tunbridge wells kent TN2 5NR 1 Buy now
04 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers New secretary appointed 1 Buy now
12 Jan 2006 accounts Accounting reference date extended from 31/07/05 to 31/10/05 1 Buy now
08 Sep 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
26 May 2005 accounts Annual Accounts 1 Buy now
08 Oct 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
20 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2004 accounts Annual Accounts 1 Buy now
24 Oct 2003 annual-return Return made up to 23/07/03; full list of members 6 Buy now
31 Jul 2002 officers New secretary appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
31 Jul 2002 officers Director resigned 1 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 incorporation Incorporation Company 14 Buy now