FORTRESS GLOBAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 SECRETARY APPOINTED MR BRIAN THOMAS HENDON

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN MOLLOY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOLLOY

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 1.1311

View Document

01/08/171 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN HENDON

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEVEN JAMES MOLLOY

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR STEVEN JAMES MOLLOY

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060940390001

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED YOURGROUP LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

03/03/163 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 CURRSHO FROM 29/02/2016 TO 31/12/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O THE BARN FARTHINGS EARLEYDENE ASCOT SL5 9JY ENGLAND

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM HENDON / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HENDON / 12/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HENDON / 12/02/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HENDON / 05/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM HENDON / 05/04/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HENDON / 05/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS HENDON / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM HENDON / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS HENDON / 01/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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