FORMULATE LIMITED

B1 Forelle Centre Black Moor Road B1 Forelle Centre Black Moor Road, Verwood, BH31 6BB, Dorset, England
StatusACTIVE
Company No.09143936
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

FORMULATE LIMITED is an active private limited company with number 09143936. It was incorporated 9 years, 9 months, 7 days ago, on 23 July 2014. The company address is B1 Forelle Centre Black Moor Road B1 Forelle Centre Black Moor Road, Verwood, BH31 6BB, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Old address: 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England

New address: B1 Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB

Change date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-18

Psc name: Mr Robert Andrew Dougall

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Dougall

Change date: 2022-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Dougall

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Old address: 498B Blandford Road Poole BH16 5BN England

Change date: 2019-10-11

New address: 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: David Alexander Dougall

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Andrew Dougall

Notification date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Dougall

Appointment date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Dougall

Cessation date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England

Change date: 2017-11-22

New address: 498B Blandford Road Poole BH16 5BN

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Robert Andrew Dougall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Dougall

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Andrew Dougall

Change date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: Eldon House 75 Poole Road Bournemouth Dorset BH4 9BB England

New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

Old address: County Gates House 300 Poole Road Poole BH12 1AZ

New address: Eldon House 75 Poole Road Bournemouth Dorset BH4 9BB

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTERSEA PARK MORTGAGE FUNDING LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:03530410
Status:LIQUIDATION
Category:Private Limited Company

DEE.IE LTD

7 ELAGH BUSINESS PARK EAST,LONDONDERRY,BT48 8QP

Number:NI062869
Status:ACTIVE
Category:Private Limited Company

DOUKKON CATERING LTD

46-50 TOWNSEND LANE,LIVERPOOL,L6 0BA

Number:08850675
Status:ACTIVE
Category:Private Limited Company

FILMWORK CAPITAL LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC385610
Status:ACTIVE
Category:Limited Liability Partnership

NNT LTD

8 HILLS COURT,SLEAFORD,NG34 7EU

Number:08935315
Status:ACTIVE
Category:Private Limited Company

THOMAS HARTNELL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07922819
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