FORMULA AUTOS LIMITED

Phoenix Studios Phoenix Studios, Leicester, LE1 3HU, England
StatusACTIVE
Company No.07765114
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

FORMULA AUTOS LIMITED is an active private limited company with number 07765114. It was incorporated 12 years, 7 months, 24 days ago, on 07 September 2011. The company address is Phoenix Studios Phoenix Studios, Leicester, LE1 3HU, England.



Company Fillings

Appoint person director company with name date

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Sharif Wadud

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moosa Navsa

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dewan Shajedur Rahman

Change date: 2021-02-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mr Dewan Shajedur Rahman

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Dewan Shajedur Rahman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 4 Devonshire Street London W1W 5DT

New address: Phoenix Studios 253-255 Belgrave Gate Leicester LE1 3HU

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moosa Navsa

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Dewan Shajedur Rahman

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Hussain

Termination date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Romo Chowdhury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullah Hussain

Appointment date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: 4 Devonshire Street 4 Devonshire Street London W1W 5DT United Kingdom

Change date: 2014-11-25

New address: 4 Devonshire Street London W1W 5DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Suite 6- 105 Mayes Road London N22 6UP

Change date: 2014-11-25

New address: 4 Devonshire Street London W1W 5DT

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 25 Barton Road Basement Flat London W14 9HB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikram Hoque

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Mr Shajedur Rahman

Documents

View document PDF

Incorporation company

Date: 07 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL SUBSEA LIMITED

23 WILLIAM STREET,BANCHORY,AB31 4FR

Number:SC386855
Status:ACTIVE
Category:Private Limited Company

LB REALTY LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:11559033
Status:ACTIVE
Category:Private Limited Company

PENKHULL ENVIRONMENTAL SERVICES LIMITED

12 LEADBEATER AVENUE,STOKE-ON-TRENT,ST4 5HE

Number:09824705
Status:ACTIVE
Category:Private Limited Company

PPEC LTD

PPEC SHEEPMARSH LANE,GRIMSBY,DN36 5UU

Number:08832130
Status:ACTIVE
Category:Private Limited Company

SKAS SOLUTIONS LIMITED

16 WHITTINGTON ROAD,WORCESTER,WR5 2JU

Number:08900869
Status:ACTIVE
Category:Private Limited Company

T. OGDEN SERVICES LIMITED

APT 110, FORMER SAINT GEORGES CHURCH,MANCHESTER,M15 4JZ

Number:10601780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source