Advanced company searchLink opens in new window

FOURTUNA GROUP LIMITED

Company number 07663537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
29 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 CH01 Director's details changed for Mr Jason Matthew Petsch on 16 September 2014
17 Sep 2014 AD02 Register inspection address has been changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 3 Wesley Gate Queens Road Reading RG1 4AP
17 Sep 2014 AD04 Register(s) moved to registered office address 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
11 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Aug 2014 TM01 Termination of appointment of John Barry Henry Dinan as a director on 11 July 2014
01 Aug 2014 TM01 Termination of appointment of Alastair Richard Louis Kight as a director on 11 July 2014
30 Apr 2014 AD03 Register(s) moved to registered inspection location
29 Apr 2014 AD02 Register inspection address has been changed
15 Apr 2014 AP01 Appointment of Mr John Barry Henry Dinan as a director
17 Dec 2013 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 17 December 2013
01 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
15 Apr 2013 AA Accounts for a small company made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 110
08 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 30 September 2011
09 Jun 2011 NEWINC Incorporation