Fourmative Ltd was founded on 17 March 1993, it's status in the Companies House registry is set to "Active". The current directors of the business are Gleghorn, Colin James, Parker, Andrew. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEGHORN, Colin James | 01 September 2001 | - | 1 |
PARKER, Andrew | 01 April 1993 | 09 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 23 April 2019 | |
PSC04 - N/A | 22 March 2019 | |
PSC04 - N/A | 21 March 2019 | |
PSC04 - N/A | 21 March 2019 | |
AA - Annual Accounts | 25 August 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
AR01 - Annual Return | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 31 January 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 05 April 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 09 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2006 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
AA - Annual Accounts | 22 June 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 17 June 2003 | |
225 - Change of Accounting Reference Date | 28 March 2003 | |
363s - Annual Return | 26 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
287 - Change in situation or address of Registered Office | 18 December 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
123 - Notice of increase in nominal capital | 28 November 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 19 February 2002 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 03 April 2001 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 24 March 2000 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 02 April 1999 | |
363s - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 29 September 1996 | |
363s - Annual Return | 04 April 1996 | |
288 - N/A | 04 April 1995 | |
363s - Annual Return | 03 April 1995 | |
287 - Change in situation or address of Registered Office | 28 February 1995 | |
AUD - Auditor's letter of resignation | 17 November 1994 | |
AA - Annual Accounts | 09 September 1994 | |
363s - Annual Return | 18 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1993 | |
287 - Change in situation or address of Registered Office | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
NEWINC - New incorporation documents | 17 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2006 | Outstanding |
N/A |
Debenture | 10 February 1998 | Fully Satisfied |
N/A |