FORMULA AUTOS LIMITED
Status | ACTIVE |
Company No. | 07765114 |
Category | Private Limited Company |
Incorporated | 07 Sep 2011 |
Age | 12 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 17 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Mar 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ikram Hoque
Documents
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
Some Companies
23 WILLIAM STREET,BANCHORY,AB31 4FR
Number: | SC386855 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 SHEEPMARSH LANE,GRIMSBY,DN36 5UU
Number: | 08832130 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHITTINGTON ROAD,WORCESTER,WR5 2JU
Number: | 08900869 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 110, FORMER SAINT GEORGES CHURCH,MANCHESTER,M15 4JZ
Number: | 10601780 |
Status: | ACTIVE |
Category: | Private Limited Company |