FORTE GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 94-96 Wigmore Street London W1U 3RF England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-24

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Registered office address changed from 3 Berkeley Mews London W1H 7AT England to 94-96 Wigmore Street London W1U 3RF on 2023-04-04

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/10/211 October 2021 Change of details for Mr Alessandro Forte as a person with significant control on 2017-09-01

View Document

01/10/211 October 2021 Director's details changed for Ellie Francesca Forte on 2021-08-01

View Document

01/10/211 October 2021 Director's details changed for Thomas Joseph Leo Forte on 2021-07-14

View Document

01/10/211 October 2021 Director's details changed for Mr Alessandro Marco Forte on 2017-09-01

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 1 GREAT CUMBERLAND PLACE, LONDON GREAT CUMBERLAND PLACE LONDON W1H 7AL ENGLAND

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED TELWORLD LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 1 GREAT CUMBERLAND PLACE LONDON W1H 7DS ENGLAND

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 8 BROADSTONE PLACE LONDON W1U 7EP

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 8 BROADSTONE PLACE LONDON W1U 7EP

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED ELLIE FRANCESCA FORTE

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED THOMAS JOSEPH LEO FORTE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK BROCK

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BROCK

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 3 CHESS VALE RISE CHESS VALE RISE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 4AF

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR ALESSANDRO FORTE

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MR MARK LESLIE BROCK

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY ALESSANDRO FORTE

View Document

25/07/1425 July 2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM PURN HOUSE FARM (UNIT O) BLEADON WESTON-SUPER-MARE NORTH SOMERSET BS24 0QE UNITED KINGDOM

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082687870001

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE UNITED KINGDOM

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR ALESSANDRO FORTE

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MARK LESLIE BROCK

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information