- Company Overview for FORTYS CAPITAL LIMITED (12392907)
- Filing history for FORTYS CAPITAL LIMITED (12392907)
- People for FORTYS CAPITAL LIMITED (12392907)
- Charges for FORTYS CAPITAL LIMITED (12392907)
- More for FORTYS CAPITAL LIMITED (12392907)
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 Feb 2025 | AD01 | Registered office address changed from First Floor, Marlborough House 298 Regents Park Road London N3 2JX England to First Floor, Marlborough House 298 Regents Park Road London N3 2SZ on 10 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from 2a the Sorting Office St. Georges Road London NW11 0LS England to First Floor, Marlborough House 298 Regents Park Road London N3 2JX on 5 February 2025 | |
30 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jan 2025 | AA01 | Previous accounting period shortened from 25 January 2024 to 24 January 2024 | |
23 Oct 2024 | AA01 | Previous accounting period shortened from 26 January 2024 to 25 January 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Jan 2024 | AA01 | Current accounting period shortened from 27 January 2023 to 26 January 2023 | |
05 Jan 2024 | PSC04 | Change of details for Mr Jehudah Spitzer as a person with significant control on 8 January 2020 | |
04 Jan 2024 | PSC04 | Change of details for Mr Benny Perlberger as a person with significant control on 4 September 2020 | |
28 Dec 2023 | PSC04 | Change of details for Mr Jehudah Spitzer as a person with significant control on 28 December 2023 | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 28 January 2023 to 27 January 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2023 | AA01 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
09 May 2022 | AD01 | Registered office address changed from 2a Sorting House St. Georges Road London NW11 0LS England to 2a the Sorting Office St. Georges Road London NW11 0LS on 9 May 2022 | |
06 May 2022 | MR04 | Satisfaction of charge 123929070003 in full | |
06 May 2022 | MR04 | Satisfaction of charge 123929070004 in full | |
04 May 2022 | MR04 | Satisfaction of charge 123929070005 in full | |
04 May 2022 | MR04 | Satisfaction of charge 123929070002 in full | |
09 Feb 2022 | AD01 | Registered office address changed from Office 5 - 54 the Burroughs London NW4 4AN England to 2a Sorting House St. Georges Road London NW11 0LS on 9 February 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 |