Advanced company searchLink opens in new window

FORTEM WHITE LABEL LTD

Company number 12162637

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)
05 Nov 2021 AP01 Appointment of Mr Christian James Yandell as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Mr Edward Lawrance as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Mr James Berryman as a director on 4 November 2021
20 Oct 2021 PSC04 Change of details for Mr Nicholas John Moss as a person with significant control on 15 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Just Christian Thomas Borthen on 15 October 2021
20 Oct 2021 CH01 Director's details changed for Mr John Robert Pearce on 15 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Thomas Chard on 15 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Nicholas John Moss on 15 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Colston Avenue Bristol BS1 4st United Kingdom to 33 Colston Avenue Bristol BS1 4UA on 19 October 2021
23 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
18 May 2021 AA Total exemption full accounts made up to 30 November 2020
17 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
22 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3.57
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 SH10 Particulars of variation of rights attached to shares
27 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
27 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7.14
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 100

Statement of capital on 2021-03-11
  • GBP 96.43