About

Registered Number: 04351225
Date of Incorporation: 10/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.