FORTITUDE NICSA GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
| 24/03/2524 March 2025 | Notification of Gregory Upton as a person with significant control on 2025-02-11 |
| 06/03/256 March 2025 | Resolutions |
| 06/03/256 March 2025 | Change of share class name or designation |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 18/02/2518 February 2025 | Change of details for Mr Mario Renzo Menendez Pastor as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Mr Mario Renzo Menendez Pastor on 2025-02-18 |
| 06/12/246 December 2024 | Memorandum and Articles of Association |
| 06/12/246 December 2024 | Resolutions |
| 04/12/244 December 2024 | Change of share class name or designation |
| 04/12/244 December 2024 | Particulars of variation of rights attached to shares |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 15/04/2415 April 2024 | Notification of Katy Upton as a person with significant control on 2024-01-31 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 04/08/234 August 2023 | Cessation of Katy Upton as a person with significant control on 2023-03-30 |
| 05/04/235 April 2023 | Notification of Katy Upton as a person with significant control on 2023-03-30 |
| 03/04/233 April 2023 | Change of details for a person with significant control |
| 31/03/2331 March 2023 | Director's details changed for Miss Katy Upton on 2023-03-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-08 with updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/02/222 February 2022 | Registered office address changed from 15 Victoria Way Pride Park Derby DE24 8AN England to 16 Royal Scot Road Pride Park Derby DE24 8AJ on 2022-02-02 |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY UNITED KINGDOM |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 25/07/1825 July 2018 | 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