- Company Overview for FORTX ONE LIMITED (11200439)
- Filing history for FORTX ONE LIMITED (11200439)
- People for FORTX ONE LIMITED (11200439)
- More for FORTX ONE LIMITED (11200439)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
27 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX England to C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX on 18 April 2024 | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX on 4 April 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Anumole Sebastian as a director on 1 January 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Joshy Mathew as a director on 1 January 2023 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 1 Barrington Drive Harefield Uxbridge UB9 6RJ England to 86-90 Paul Street London EC2A 4NE on 1 October 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
10 Jan 2020 | PSC01 | Notification of Anumole Sebastian as a person with significant control on 1 March 2019 | |
10 Jan 2020 | PSC07 | Cessation of Joshy Mathew as a person with significant control on 1 March 2019 | |
02 Dec 2019 | AP01 | Appointment of Mrs Anumole Sebastian as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Joshy Mathew as a director on 2 December 2019 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from PO Box WD18 9AB Gpf Lewis House Olds Approach Tolpits Lane Watford Hertfordshire WD18 9AB United Kingdom to 1 Barrington Drive Harefield Uxbridge UB9 6RJ on 18 March 2019 |