Advanced company searchLink opens in new window

FORT SKINCARE LIMITED

Company number 13464520

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)
22 Feb 2025 AD01 Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 2 Beckford View Chilcompton Radstock BA3 4ER on 22 February 2025
21 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
07 Nov 2024 PSC07 Cessation of Thomas Edward Murray as a person with significant control on 30 October 2024
07 Nov 2024 PSC07 Cessation of Charlotte Helen Murray as a person with significant control on 30 October 2024
07 Nov 2024 PSC02 Notification of Vortex Global Holdings Ltd as a person with significant control on 30 October 2024
07 Nov 2024 TM01 Termination of appointment of Charlotte Helen Murray as a director on 30 October 2024
07 Nov 2024 TM01 Termination of appointment of Thomas Edward Murray as a director on 30 October 2024
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 2.93437
26 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 2.75097
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
22 Mar 2023 AP01 Appointment of Joanne Elizabeth Oliver as a director on 17 February 2023
22 Mar 2023 AP01 Appointment of Robert William Beaty as a director on 17 February 2023
21 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 2.56757
16 Jan 2023 SH02 Sub-division of shares on 12 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from 1 Croft Houses Wetherby Road Rufforth York YO23 3QB England to Tower Court Oakdale Road York YO30 4XL on 15 December 2021
18 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-18
  • GBP 2