Advanced company searchLink opens in new window

FORTONEY LTD

Company number 14103666

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)
27 Nov 2024 TM01 Termination of appointment of John Robert Burn as a director on 27 November 2024
27 Nov 2024 PSC01 Notification of Martina Sanford as a person with significant control on 27 November 2024
27 Nov 2024 PSC07 Cessation of John Robert Burn as a person with significant control on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 11 Waller Court Caversham Reading RG4 6DB on 27 November 2024
27 Nov 2024 AP01 Appointment of Miss Martina Sanford as a director on 27 November 2024
26 Nov 2024 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 26 November 2024
26 Nov 2024 CH01 Director's details changed for Mr John Robert Burn on 26 November 2024
26 Nov 2024 PSC04 Change of details for Mr John Robert Burn as a person with significant control on 26 November 2024
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2024 AA Unaudited abridged accounts made up to 31 May 2023
31 May 2024 PSC01 Notification of John Robert Burn as a person with significant control on 10 February 2024
31 May 2024 TM01 Termination of appointment of Mohammed Waqas Khan as a director on 10 February 2024
31 May 2024 AP01 Appointment of Mr John Robert Burn as a director on 10 February 2024
31 May 2024 PSC07 Cessation of Mohammed Waqas Khan as a person with significant control on 10 February 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AD01 Registered office address changed from PO Box 4385 14103666 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 18 October 2023
29 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
24 Jul 2023 AP01 Appointment of Mr Mohammed Waqas Khan as a director on 10 July 2023
24 Jul 2023 AD02 Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ
21 Jul 2023 PSC01 Notification of Mohammed Waqas Khan as a person with significant control on 6 July 2023
20 Jul 2023 PSC07 Cessation of Shevchuk Anastasiia as a person with significant control on 6 July 2023
20 Jul 2023 TM01 Termination of appointment of Shevchuk Anastasiia as a director on 6 July 2023
10 May 2023 RP05 Registered office address changed to PO Box 4385, 14103666 - Companies House Default Address, Cardiff, CF14 8LH on 10 May 2023