FORTITUDE CYBER SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Micro company accounts made up to 2024-09-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-09-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
13/11/2313 November 2023 | Confirmation statement made on 2022-11-08 with no updates |
13/11/2313 November 2023 | Confirmation statement made on 2020-04-08 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2022-09-30 |
13/11/2313 November 2023 | Administrative restoration application |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Registered office address changed from Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-10-20 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 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 |
18/10/2118 October 2021 | Registered office address changed from 25 Hill Street London W1J 5LW England to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 2021-10-18 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 79 COLLEGE ROAD RICHMOND GATEHOUSE LLP HARROW HA1 1BD ENGLAND |
28/07/2028 July 2020 | Registered office address changed from , 79 College Road, Richmond Gatehouse Llp, Harrow, HA1 1BD, England to 124 City Road London EC1V 2NX on 2020-07-28 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
10/06/1910 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
01/11/181 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 01/03/2018 |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KELLY ATKINSON |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 01/03/2018 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH |
18/09/1718 September 2017 | Registered office address changed from , 7 & 8 Church Street Wimborne, Dorset, BH21 1JH to 124 City Road London EC1V 2NX on 2017-09-18 |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 31/03/2017 |
16/12/1616 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/08/163 August 2016 | SUB-DIVISION 01/12/15 |
20/07/1620 July 2016 | 02/12/15 STATEMENT OF CAPITAL GBP 225.00 |
12/07/1612 July 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
12/07/1612 July 2016 | INC NOM CAP 02/12/2015 |
12/07/1612 July 2016 | SUB DIV 01/12/2015 |
06/01/166 January 2016 | DIRECTOR APPOINTED MR DAVID ATKINSON |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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