FORTIUS IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

25/02/2025 February 2020 Registered office address changed from , 2 Cherwell Close, Tonbridge, Kent, TN10 3th to 49 Cardinal Close Tonbridge TN9 2EN on 2020-02-25

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVISHANKAR RAJENDRAN

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM FLAT 48 AZALEA HOUSE BEDFONT LANE FELTHAM MIDDLESEX TW13 4GB

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AKILA RAVISHANKAR / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR RAJENDRAN / 01/09/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AKILA RAVISHANKAR / 01/09/2015

View Document

01/09/151 September 2015 Registered office address changed from , Flat 48 Azalea House, Bedfont Lane, Feltham, Middlesex, TW13 4GB to 49 Cardinal Close Tonbridge TN9 2EN on 2015-09-01

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS AKILA RAVISHANKAR

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MS AKILA RAVISHANKAR

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 2

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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