FORTUNA GAMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/06/258 June 2025 Director's details changed for Mr Darren Stephen Kell on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Mr Darren Stephen Kell as a person with significant control on 2025-06-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL ENGLAND

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MX116 HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 2HL ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

07/06/187 June 2018 SUB-DIVISION 22/05/18

View Document

01/06/181 June 2018 ADOPT ARTICLES 22/05/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KELL / 19/02/2018

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MRS GILLIAN MANFORD

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MRS LISA KELL

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KELL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SQUARE ONE LAW ANSON HOUSE THE FLEMING BUSINESS CENTRE, JESMOND NEWCASTLE UPON TYNE NE2 3AE UNITED KINGDOM

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR SCOTT JAMES MANFORD

View Document

07/02/177 February 2017 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