S3 FORTUNES LTD

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
34 LEAF AVENUE
HAMPTON HARGATE
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8EF

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 28/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 28/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 20/05/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 42 HARN ROAD HAMPTON CENTRE PETERBOROUGH CAMBRIDGESHIRE PE7 8GH

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 15/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 30/04/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHRILA DUTTA / 26/04/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 15 EAST WATER CRESCENT HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8LU UNITED KINGDOM

View Document

28/10/0928 October 2009 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