FORTITUDO LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from PO Box 4385 09160257 - Companies House Default Address Cardiff CF14 8LH to Level 5 the Grove House 248a Marylebone Road London NW1 6BB on 2025-08-26 |
14/08/2514 August 2025 New | Appointment of an administrator |
21/07/2521 July 2025 New | Registered office address changed to PO Box 4385, 09160257 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-21 |
21/07/2521 July 2025 New | |
17/06/2517 June 2025 | Satisfaction of charge 091602570004 in full |
10/04/2510 April 2025 | Termination of appointment of George Conway Mellery-Pratt as a director on 2025-04-10 |
22/11/2422 November 2024 | Registration of charge 091602570006, created on 2024-11-21 |
21/11/2421 November 2024 | Satisfaction of charge 091602570005 in full |
14/11/2414 November 2024 | Change of details for Richard Adrian Carr as a person with significant control on 2024-11-14 |
07/11/247 November 2024 | Satisfaction of charge 091602570001 in full |
27/09/2427 September 2024 | Registration of charge 091602570005, created on 2024-09-13 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-11-30 |
07/03/247 March 2024 | Satisfaction of charge 091602570003 in full |
07/03/247 March 2024 | Satisfaction of charge 091602570002 in full |
09/02/249 February 2024 | Registration of charge 091602570004, created on 2024-02-06 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-11-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
11/07/2311 July 2023 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Fortitudo Property 153 Commercial Road Poole Dorset BH14 0JD on 2023-07-11 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
04/01/234 January 2023 | Memorandum and Articles of Association |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-08-21 with updates |
03/12/213 December 2021 | Notification of Jacob Richard Carr as a person with significant control on 2021-10-25 |
30/11/2130 November 2021 | Second filing for the notification of Mr Richard Adrian Carr as a person with significant control |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/09/1925 September 2019 | CESSATION OF PAULA LOUISE HOLLAND AS A PSC |
25/09/1925 September 2019 | CESSATION OF R A CARR SETTLEMENT 16/12/1999 AS A PSC |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
27/04/1827 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 200 |
29/03/1829 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MELLARY-PRATT / 04/01/2018 |
02/01/182 January 2018 | Notification of Richard Adrian Carr as a person with significant control on 2018-01-02 |
02/01/182 January 2018 | DIRECTOR APPOINTED MR GEORGE MELLARY-PRATT |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ADRIAN CARR |
02/01/182 January 2018 | CESSATION OF GLYN BURTON AS A PSC |
02/01/182 January 2018 | CESSATION OF GLYN BURTON AS A PSC |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/10/179 October 2017 | DIRECTOR APPOINTED MR RICHARD ADRIAN CARR |
09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GLYN BURTON |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
22/08/1722 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM THE HAVEN BUSINESS CENTRE 2 THE STUDLAND SUITE 161 BANKS ROAD POOLE DORSET BH13 7QL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
21/03/1621 March 2016 | 31/08/15 STATEMENT OF CAPITAL GBP 196 |
07/03/167 March 2016 | PREVEXT FROM 31/08/2015 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
12/08/1512 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM FLAT 1 50 HAVEN ROAD 50 HAVEN ROAD POOLE BH13 7LU ENGLAND |
04/08/144 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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