FORTRAY GLOBAL SERVICES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Registered office address changed from Mirror Works Unit - Mi.G01 12 Marshgate Lane London E15 2NH England to Mirror Works Unit - Mi.G04 12 Marshgate Lane London E15 2NH on 2024-08-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Registered office address changed from Ideas House, Suite -12 Eastwood Close London E18 1BY England to Mirror Works Unit - Mi.G01 12 Marshgate Lane London E15 2NH on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/12/2028 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZHAR MINHAS

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ASIFA CHAUDHRY / 01/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 160-170 CANNON STREET ROAD FIRST FLOOR LONDON E1 2LH ENGLAND

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ASIFA CHAUDHRY / 15/11/2019

View Document

15/11/1915 November 2019 CESSATION OF MAZHAR MINHAS AS A PSC

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ASIFA CHAUDHRY / 13/08/2019

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZHAR MINHAS

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM OFFICE 5, FLOOR 2 44 BROADWAY STRATFORD LONDON E15 1XH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM W1- 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NX ENGLAND

View Document

07/02/187 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ASIFA CHAUDHRY / 01/05/2017

View Document

09/10/179 October 2017 CESSATION OF MAZHAR MINHAS AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 COMPANY NAME CHANGED CORVIT NETWORKS LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 37 AMBLESIDE GARDENS ILFORD ESSEX IG4 5HH ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NX ENGLAND

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAZHAR MINHAS / 06/04/2016

View Document

23/05/1623 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM OFFICE 9 4TH FLOOR BOARDMAN HOUSE 64-BROADWAY STRATFORD E15 1NT

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 21/04/15 FOR FORM AR01

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 21/04/14 FOR FORM AR01

View Document

06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MRS ASIFA CHAUDHRY

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR MINHAS / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR MINHAS / 04/11/2014

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, SUITE - 12 ORION HOUSE 104-106 HIGH ROAD, ILFORD, ESSEX, IG1 1LX, ENGLAND

View Document

30/05/1330 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, FORTIS HOUSE 160 LONDON ROAD, BARKING, ESSEX, IG11 8BB, UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAZHAR MINHAS / 02/01/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR MINHAS / 03/01/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, 80 INGLEHURST GARDENS, ILFORD, ESSEX, IG4 5HE, UNITED KINGDOM

View Document

21/04/1121 April 2011 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