FORTIUS BIDCO GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

24/06/2524 June 2025 Change of details for Fortius Midco 2 Limited as a person with significant control on 2024-12-24

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-08-29

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/06/2430 June 2024 Change of details for Align Midco 2 Limited as a person with significant control on 2021-11-17

View Document

27/12/2327 December 2023 Registration of charge 114096190003, created on 2023-12-22

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

25/09/2325 September 2023 Termination of appointment of Anneke Louise Shearer as a secretary on 2023-09-15

View Document

25/09/2325 September 2023 Appointment of Mr David Robert Knight Hornsby as a director on 2023-09-15

View Document

08/09/238 September 2023 Termination of appointment of David Vincent Reis as a director on 2023-08-29

View Document

08/09/238 September 2023 Termination of appointment of Simon Spencer Gibbs as a director on 2023-08-29

View Document

31/08/2331 August 2023 Satisfaction of charge 114096190001 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 114096190002 in full

View Document

22/06/2322 June 2023 Appointment of Mr David Vincent Reis as a director on 2023-06-06

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Registration of charge 114096190002, created on 2022-03-28

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Appointment of Mr Christopher John Murray as a director on 2021-09-27

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

15/08/1815 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 98794.713

View Document

07/08/187 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 98000.999

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ADARSH KUMAR SARMA

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR FLAVIO PORCIANI

View Document

16/07/1816 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114096190001

View Document

11/06/1811 June 2018 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