FORTUNY LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 146 High Street Teddington Middlesex TW11 8HZ on 2023-12-31 |
| 31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/01/2025 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
| 08/08/198 August 2019 | CESSATION OF PAUL YARLETT AS A PSC |
| 08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL YARLETT |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/12/1311 December 2013 | CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED |
| 11/12/1311 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/12/1217 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 17/08/1117 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 16/08/1116 August 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
| 12/07/1112 July 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 2 |
| 29/06/1129 June 2011 | DIRECTOR APPOINTED PAUL YARLETT |
| 14/01/1114 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
| 14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DIONNE YARLETT / 01/01/2010 |
| 21/01/1021 January 2010 | DIRECTOR APPOINTED DIONNE YARLETT |
| 16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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