FORTEM INTERNATIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
24/01/2424 January 2024 | Termination of appointment of Samuel John King as a director on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Secretary's details changed for Mrs Rebecca Moss on 2023-07-03 |
04/07/234 July 2023 | Termination of appointment of Reece Morris as a director on 2023-06-30 |
03/07/233 July 2023 | Director's details changed for Mr Nicholas John Moss on 2023-07-03 |
03/07/233 July 2023 | Change of details for Mr Nicholas John Moss as a person with significant control on 2023-07-03 |
21/06/2321 June 2023 | Termination of appointment of Luke Nsamba Lubega as a director on 2023-05-11 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
17/01/2317 January 2023 | Termination of appointment of John Robert Pearce as a director on 2023-01-12 |
17/01/2317 January 2023 | Termination of appointment of Just Christian Thomas Borthen as a director on 2023-01-12 |
16/01/2316 January 2023 | Appointment of Mrs Jade Natasha Cox as a director on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2022-10-27 |
01/12/221 December 2022 | Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Reece Morris on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Samuel John King on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Luke Nsamba Lubega on 2022-11-29 |
01/12/221 December 2022 | Change of details for Mr Nicholas John Moss as a person with significant control on 2022-10-27 |
01/12/221 December 2022 | Director's details changed for Mr Christian James Yandell on 2022-11-29 |
01/12/221 December 2022 | Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr Nicholas John Moss on 2022-10-27 |
08/11/228 November 2022 | Termination of appointment of Thomas Chard as a director on 2022-10-28 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Director's details changed for Mr Samuel John King on 2021-10-15 |
18/10/2118 October 2021 | Registered office address changed from 4 Colston Avenue Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4st on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from 33 Colston Avenue Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4UA on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2021-10-15 |
18/10/2118 October 2021 | Director's details changed for Mr Luke Nsamba Lubega on 2021-10-15 |
18/10/2118 October 2021 | Director's details changed for Mr Reece Morris on 2021-10-15 |
18/10/2118 October 2021 | Director's details changed for Mr Christian James Yandell on 2021-10-15 |
02/07/212 July 2021 | Resolutions |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/03/1928 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | DIRECTOR APPOINTED MR JUST CHRISTIAN THOMAS BORTHEN |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR THOMAS CHARD |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 03/09/2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM SUITE 6C WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT |
16/04/1816 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/09/176 September 2017 | ADOPT ARTICLES 18/08/2017 |
04/09/174 September 2017 | SUB-DIVISION 18/08/17 |
29/08/1729 August 2017 | SECRETARY APPOINTED MRS REBECCA MOSS |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/11/1616 November 2016 | DISS40 (DISS40(SOAD)) |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/11/161 November 2016 | FIRST GAZETTE |
29/03/1629 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
17/02/1517 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX |
11/02/1411 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PEARCE / 28/01/2012 |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 28/01/2012 |
21/03/1121 March 2011 | CURRSHO FROM 31/01/2012 TO 30/11/2011 |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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