Established in 2002, Formedium Ltd are based in Swaffham in Norfolk, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Clarke, John Bernard, Clarke, Sheila Mary at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, John Bernard | 10 January 2002 | 05 April 2007 | 1 |
CLARKE, Sheila Mary | 10 January 2002 | 05 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 02 December 2019 | |
AD01 - Change of registered office address | 05 July 2019 | |
MR01 - N/A | 29 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH03 - Change of particulars for secretary | 31 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 14 November 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 26 January 2006 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 12 November 2003 | |
225 - Change of Accounting Reference Date | 31 October 2003 | |
363s - Annual Return | 08 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
NEWINC - New incorporation documents | 10 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2019 | Outstanding |
N/A |