FORTEM DESIGN EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Thomas Borthen as a director on 2023-01-12

View Document

04/07/234 July 2023 Termination of appointment of Gary Buchanan Hall as a director on 2023-05-05

View Document

18/01/2318 January 2023 Termination of appointment of a director

View Document

17/01/2317 January 2023 Termination of appointment of John Robert Pearce as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mr Christian James Yandell as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mrs Jade Natasha Cox as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Gary Buchanan Hall on 2022-11-29

View Document

01/12/221 December 2022 Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr John Robert Pearce on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Nicholas John Moss on 2022-11-29

View Document

30/11/2230 November 2022 Director's details changed for Mr Nicholas John Moss on 2022-10-27

View Document

30/11/2230 November 2022 Change of details for Mr Nicholas John Moss as a person with significant control on 2022-10-27

View Document

08/11/228 November 2022 Termination of appointment of Thomas Chard as a director on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Thomas Borthen on 2021-10-15

View Document

19/10/2119 October 2021 Director's details changed

View Document

18/10/2118 October 2021 Registered office address changed from 4 Colston Avenue Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4UA on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Gary Buchanan Hall on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Nicholas John Moss on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr John Robert Pearce on 2021-10-15

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of change of name

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR THOMAS CHARD

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 03/09/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FLOOR 6C WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

06/09/176 September 2017 ADOPT ARTICLES 18/08/2017

View Document

04/09/174 September 2017 SUB-DIVISION 18/08/17

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MRS REBECCA MOSS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JAMES WILLIAMS

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company