FORTY ASSET MANAGEMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-07-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-13 with updates |
21/02/2521 February 2025 | Change of details for Mrs Denise Ann Winton as a person with significant control on 2025-01-01 |
21/02/2521 February 2025 | Change of details for Mr Matthew Emile Shefras as a person with significant control on 2025-01-01 |
21/02/2521 February 2025 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-02-21 |
21/02/2521 February 2025 | Director's details changed for Mr Matthew Emile Shefras on 2025-01-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/06/2413 June 2024 | Micro company accounts made up to 2023-07-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/01/2220 January 2022 | Change of details for Mrs Denise Ann Winton as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-20 |
20/01/2220 January 2022 | Change of details for Mr Matthew Emile Shefras as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Director's details changed for Mr Matthew Emile Shefras on 2022-01-20 |
20/01/2220 January 2022 | Secretary's details changed for Mr Matthew Emile Shefras on 2022-01-20 |
12/10/2112 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
06/09/186 September 2018 | PREVSHO FROM 01/08/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | PREVEXT FROM 24/07/2016 TO 01/08/2016 |
21/04/1721 April 2017 | PREVSHO FROM 25/07/2016 TO 24/07/2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/07/1622 July 2016 | PREVSHO FROM 26/07/2015 TO 25/07/2015 |
25/04/1625 April 2016 | PREVSHO FROM 27/07/2015 TO 26/07/2015 |
20/08/1520 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/04/1522 April 2015 | PREVSHO FROM 28/07/2014 TO 27/07/2014 |
10/09/1410 September 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/04/1429 April 2014 | PREVSHO FROM 29/07/2013 TO 28/07/2013 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1331 July 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/07/1326 July 2013 | PREVSHO FROM 30/07/2012 TO 29/07/2012 |
29/04/1329 April 2013 | PREVSHO FROM 31/07/2012 TO 30/07/2012 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EMILE SHEFRAS / 01/01/2013 |
12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EMILE SHEFRAS / 01/01/2013 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM MANOR HOUSE 27 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7NH |
28/09/1228 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR |
14/10/1114 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/10/1014 October 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALTERMAN |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIXMAN |
08/09/098 September 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/09/0815 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/09/086 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/09/084 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/08/086 August 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | S366A DISP HOLDING AGM 29/07/04 |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | DIRECTOR RESIGNED |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
06/08/046 August 2004 | SECRETARY RESIGNED |
29/07/0429 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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