- Company Overview for FORTUNES TOLD LIMITED (08096688)
- Filing history for FORTUNES TOLD LIMITED (08096688)
- People for FORTUNES TOLD LIMITED (08096688)
- Charges for FORTUNES TOLD LIMITED (08096688)
- Insolvency for FORTUNES TOLD LIMITED (08096688)
- More for FORTUNES TOLD LIMITED (08096688)
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) |
---|---|---|---|
29 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | MR01 | Registration of charge 080966880002, created on 19 October 2017 | |
23 Aug 2017 | PSC05 | Change of details for Tfg (Holdings) Limited as a person with significant control on 6 April 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
02 Jun 2016 | CH03 | Secretary's details changed for Mrs Vanda O'rourke on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Graeme Anderson on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr David John Parfitt on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Christopher Daniel Green on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Trevor Stanley Davison on 1 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Christopher Hall as a director on 6 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Christopher Daniel Green on 11 February 2014 | |
19 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
19 Jun 2013 | CH03 | Secretary's details changed for Mrs Vanda O'rourke on 8 June 2012 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|