FORTITUDE CYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2020-04-08 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-09-30

View Document

13/11/2313 November 2023 Administrative restoration application

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 79 COLLEGE ROAD RICHMOND GATEHOUSE LLP HARROW HA1 1BD ENGLAND

View Document

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

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 01/03/2018

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY ATKINSON

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 01/03/2018

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

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

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 31/03/2017

View Document

16/12/1616 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 SUB-DIVISION 01/12/15

View Document

20/07/1620 July 2016 02/12/15 STATEMENT OF CAPITAL GBP 225.00

View Document

12/07/1612 July 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 INC NOM CAP 02/12/2015

View Document

12/07/1612 July 2016 SUB DIV 01/12/2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID ATKINSON

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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