- Company Overview for MEGA FORTRIS (UK) LIMITED (03303919)
- Filing history for MEGA FORTRIS (UK) LIMITED (03303919)
- People for MEGA FORTRIS (UK) LIMITED (03303919)
- Charges for MEGA FORTRIS (UK) LIMITED (03303919)
- More for MEGA FORTRIS (UK) LIMITED (03303919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2019 | PSC07 | Cessation of Michael Colin Bogacki as a person with significant control on 20 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Jan 2019 | TM01 | Termination of appointment of Michael Colin Bogacki as a director on 21 December 2018 | |
11 Jan 2019 | TM02 | Termination of appointment of Michael Colin Bogacki as a secretary on 21 December 2018 | |
10 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Ole Fast Pedersen on 26 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
08 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | AD02 | Register inspection address has been changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 5 Queen Street Hanover Court Lichfield Staffordshire WS13 6QD | |
16 Nov 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
27 Apr 2016 | AUD | Auditor's resignation | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | CH01 | Director's details changed for Ole Fast Pedersen on 1 May 2015 | |
30 Oct 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Ole Fast Pedersen on 7 July 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD02 | Register inspection address has been changed from C/O Underwood Kinson 5 Saxon Close Breedon-on-the-Hill Derby DE73 8LS United Kingdom | |
15 Aug 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
18 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 |