Wakefield
West Yorkshire
WF1 5QW
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.raphaelglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 896722052 |
Telephone region | Mobile |
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Form Online Assets Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,702 |
Cash | £12,549 |
Current Liabilities | £24,251 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 25 June 2018 (1 page) |
23 April 2018 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Secretary's details changed for Form Online Limited on 23 June 2013 (1 page) |
17 July 2013 | Secretary's details changed for Form Online Limited on 23 June 2013 (1 page) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Company name changed diamond computing LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (1 page) |
11 January 2010 | Company name changed diamond computing LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (1 page) |
8 January 2010 | Termination of appointment of Ocs Directors Limited as a director (1 page) |
8 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
8 January 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
8 January 2010 | Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page) |
8 January 2010 | Appointment of Elizabeth Clare Woollam as a director (1 page) |
8 January 2010 | Appointment of Elizabeth Clare Woollam as a director (1 page) |
8 January 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
8 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
8 January 2010 | Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Ocs Directors Limited as a director (1 page) |
8 January 2010 | Appointment of Form Online Limited Form Online Limited as a secretary (1 page) |
8 January 2010 | Appointment of Form Online Limited Form Online Limited as a secretary (1 page) |
8 January 2010 | Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
24 June 2005 | Incorporation (18 pages) |
24 June 2005 | Incorporation (18 pages) |