FORMROOM DESIGN LIMITED

Unit 302 Brickfields Unit 302 Brickfields, London, E2 8HD, England
StatusACTIVE
Company No.10221175
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORMROOM DESIGN LIMITED is an active private limited company with number 10221175. It was incorporated 7 years, 11 months, 8 days ago, on 08 June 2016. The company address is Unit 302 Brickfields Unit 302 Brickfields, London, E2 8HD, England.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Roberts

Change date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr David Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Mrs Nina Rowland

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Roberts

Change date: 2022-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: Brickfields, Unit 204 37 Cremer St Hoxton London E2 8HD England

New address: Unit 302 Brickfields 37 Cremer Street London E2 8HD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 121 Curtain Road London EC2A 3AD England

New address: Brickfields, Unit 204 37 Cremer St Hoxton London E2 8HD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr David Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ronan

Termination date: 2019-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: 121 Curtain Road London EC2A 3AD England

Change date: 2017-09-01

New address: 121 Curtain Road London EC2A 3AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

New address: 121 Curtain Road London EC2A 3AD

Change date: 2017-09-01

Old address: Studio 1 9 Thorpe Close Westway Notting Hill London W10 5XL England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: Nina Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Ms Lisa Ronan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: Studio 1 9 Thorpe Close Westway Notting Hill London W10 5XL

Change date: 2017-07-13

Old address: The Elms Taylor's Lane Bosham Chichester West Sussex PO18 8EP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom

Change date: 2017-07-13

New address: The Elms Taylor's Lane Bosham Chichester West Sussex PO18 8EP

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTEGRA ACCOUNTANCY LTD

6 HALL TERRACE,ESSEX,RM3 0XR

Number:11899051
Status:ACTIVE
Category:Private Limited Company

INTERNET AUTHORITY LIMITED

TRIGAIN,CAERDYDD,CF15 9LY

Number:09418852
Status:ACTIVE
Category:Private Limited Company

NEXT EVENT PLANNERS & ORGANISERS LIMITED

9 LANCASTER GARDENS,COVENTRY,CV6 6HF

Number:11161503
Status:ACTIVE
Category:Private Limited Company

PAUL COEN WEALTH MANAGEMENT LTD

SUITE 15, UNIT 33-34,CHATHAM,ME5 8RZ

Number:09407311
Status:ACTIVE
Category:Private Limited Company

SOBI LIMITED

14 NORTHWAY ROAD,LONDON,SE5 9AN

Number:11160794
Status:ACTIVE
Category:Private Limited Company

SONNY MOORE BRICKWORK LTD

UNIT 13 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:09470647
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