FORTRESS LAB LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Appointment of Salman Anjum as a director on 2024-04-26

View Document

02/05/242 May 2024 Change of details for Mr Salman Anjum as a person with significant control on 2024-04-26

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Director's details changed for Mrs Maryam Salman on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from 178 Merton High Street London SW19 1AY England to 23 Chorley Street Bolton BL1 4GU on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Salman Anjum as a person with significant control on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM SALMAN / 23/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN ANJUM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS MARYAM SALMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 122 GRAFTON CHORLTON ROAD MANCHESTER M15 4AG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN ANJUM / 11/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR SALMAN ANJUM / 11/07/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 4 MIDLAND STREET PHOENIX SQUARE LEICESTER LE1 1TG ENGLAND

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN ANJUM / 15/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR SALMAN ANJUM / 15/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN ANJUM / 09/08/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 2 GLEBE COURT 36 ST. PETERS ROAD LEICESTER LE2 1DB ENGLAND

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O SALMAN ANJUM 32 BECKINGHAM ROAD LEICESTER LE2 1HB ENGLAND

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM C/O FORTRESS LAB LIMITED FLAT 7 UPPER TICHBORNE STREET LEICESTER LE2 1GJ ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM C/O SALMAN ANJUM FLAT 7 32 UPPER TICHBORNE STREET LEICESTER LE2 1GJ ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 32 BECKINGHAM ROAD LEICESTER LE2 1HB UNITED KINGDOM

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information