- Company Overview for FORTMOUNT TRADING LIMITED (03770425)
- Filing history for FORTMOUNT TRADING LIMITED (03770425)
- People for FORTMOUNT TRADING LIMITED (03770425)
- Charges for FORTMOUNT TRADING LIMITED (03770425)
- More for FORTMOUNT TRADING LIMITED (03770425)
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) |
---|---|---|---|
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | CH03 | Secretary's details changed for Urvashi Shah on 3 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Dipak Lalji Shah on 3 August 2018 | |
23 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2018 | PSC04 | Change of details for a person with significant control | |
11 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015
Statement of capital on 2015-05-08
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Urvashi Shah on 1 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Dipak Lalji Shah on 1 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Javed Farhat Ullah on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Unit 1D Tewin Court Indistrial Estate Tewin Road Welwyn Garden City Hertfordshire AL7 1AU to 8 B Laynes House 526-528 Watford Way Mill Hill London NW7 4RS on 9 October 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
21 Mar 2014 | AD01 | Registered office address changed from Lanes House 526-528 Watford Way London NW7 4RS on 21 March 2014 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 |