FORTX ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Registered office address changed from 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX England to C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX on 2024-04-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

04/04/234 April 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX on 2023-04-04

View Document

07/03/237 March 2023 Termination of appointment of Anumole Sebastian as a director on 2023-01-01

View Document

07/03/237 March 2023 Appointment of Mr Joshy Mathew as a director on 2023-01-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Registered office address changed from 1 Barrington Drive Harefield Uxbridge UB9 6RJ England to 86-90 Paul Street London EC2A 4NE on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUMOLE SEBASTIAN

View Document

10/01/2010 January 2020 CESSATION OF JOSHY MATHEW AS A PSC

View Document

10/01/2010 January 2020 01/03/19 STATEMENT OF CAPITAL GBP 1

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS ANUMOLE SEBASTIAN

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM PO BOX WD18 9AB GPF LEWIS HOUSE OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9AB UNITED KINGDOM

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM UNIT 4, YORK HOUSE WOLSEY BUSINESS PARK, TOLPITS LANE RICKMANSWORTH WD18 9BL UNITED KINGDOM

View Document

12/02/1812 February 2018 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