FORTHTECH CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Micro company accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/12/248 December 2024 | Confirmation statement made on 2024-08-18 with no updates |
04/12/244 December 2024 | Notification of Christopher David Leglu-Moore Christopher David Leglu-Moore as a person with significant control on 2023-01-01 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Registered office address changed from 82a High Street Potters Bar EN6 5AB England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 2024-03-15 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Confirmation statement made on 2023-08-18 with no updates |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-05-31 |
04/01/234 January 2023 | Certificate of change of name |
10/12/2210 December 2022 | Registered office address changed from 3 Boyd Street London E1 1FQ England to 82a High Street Potters Bar EN6 5AB on 2022-12-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Appointment of Mr Andreas Yanakopoulos as a director on 2022-01-16 |
17/01/2217 January 2022 | Notification of Andreas Yanakopoulos as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Termination of appointment of Shahzad Yousuf as a director on 2022-01-17 |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Confirmation statement made on 2021-07-28 with no updates |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
04/07/204 July 2020 | CESSATION OF TRUST HOUSE EDUCATION LTD AS A PSC |
04/07/204 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD YOUSUF |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH |
24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHAMZAD YOUSUF / 08/08/2017 |
18/05/1718 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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