FORT COMMUNICATIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Registered office address changed from C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC MORTELMANS / 21/11/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MR LUC MORTELMANS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY HILDE DE GUCHT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC MORTELMANS / 21/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY LUC MORTELMANS

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC MORTELMANS / 26/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HILDE DE GUCHT / 26/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 72 LONDON ROAD ST ALBANS HERTS AL1 1NS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 27/12/94

View Document

12/06/9512 June 1995 £ NC 100/10000 27/02/94

View Document

12/06/9512 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/94

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/917 August 1991 COMPANY NAME CHANGED LANDBELL LIMITED CERTIFICATE ISSUED ON 06/08/91

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 04/01/90

View Document

21/11/9021 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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