FORTUNA DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-09-28

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 22 Gelliwastad Road Pontypridd CF37 2BW Wales to Care of Gs Griffiths Accountants Ltd. 6 Ocean Way Cardiff CF24 5HG on 2025-03-20

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-28

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-09-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales to 22 Gelliwastad Road Pontypridd CF37 2BW on 2022-03-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 3 HANNAH STREET PORTH CF39 9PU UNITED KINGDOM

View Document

20/06/1920 June 2019 CESSATION OF LYNNETTE COLCOMBE AS A PSC

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNETTE COLCOMBE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR ROBERT DAVID COLCOMBE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR GIUSEPPE CASTELLANO

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CASTELLANO

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1720 September 2017 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