FORTITUDE NICSA GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Notification of Gregory Upton as a person with significant control on 2025-02-11

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Change of share class name or designation

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Change of details for Mr Mario Renzo Menendez Pastor as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Mario Renzo Menendez Pastor on 2025-02-18

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Resolutions

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Notification of Katy Upton as a person with significant control on 2024-01-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

04/08/234 August 2023 Cessation of Katy Upton as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Notification of Katy Upton as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Director's details changed for Miss Katy Upton on 2023-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY UNITED KINGDOM

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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