FORTIUM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 Satisfaction of charge 038855440006 in full

View Document

23/04/2523 April 2025 Registration of charge 038855440006, created on 2025-04-23

View Document

19/03/2519 March 2025 Appointment of Mrs Joanna Susan Pontin as a director on 2025-03-10

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/05/2422 May 2024 Termination of appointment of Ceri Coburn as a director on 2024-05-16

View Document

08/05/248 May 2024 Satisfaction of charge 038855440005 in full

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Sub-division of shares on 2024-01-28

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

06/02/246 February 2024 Registration of charge 038855440005, created on 2024-01-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

21/04/2321 April 2023 Satisfaction of charge 038855440004 in full

View Document

27/03/2327 March 2023 Registration of charge 038855440004, created on 2023-03-24

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Termination of appointment of Darren Lee Griffiths as a director on 2021-11-01

View Document

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WORRALL

View Document

30/04/2030 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MILES / 19/09/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORRALL / 01/08/2016

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 ARTICLES OF ASSOCIATION

View Document

13/12/1813 December 2018 ALTER ARTICLES 07/10/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1821 November 2018 07/10/18 STATEMENT OF CAPITAL GBP 1237.40

View Document

09/11/189 November 2018 ALTER ARTICLES 07/10/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NICHOLAS BINGHAM

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR GRAHAM SPENSLEY

View Document

07/11/187 November 2018 SECRETARY APPOINTED MRS BEVERLEY THOMAS

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW GILLIAT SMITH

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW GILLIAT SMITH

View Document

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 1392.40

View Document

19/02/1819 February 2018 15/12/13 FULL LIST AMEND

View Document

19/02/1819 February 2018 15/12/11 FULL LIST AMEND

View Document

19/02/1819 February 2018 15/12/12 FULL LIST AMEND

View Document

19/02/1819 February 2018 15/12/15 FULL LIST AMEND

View Document

19/02/1819 February 2018 15/12/14 FULL LIST AMEND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE GRIFFITHS / 01/07/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DARREN LEE GRIFFITHS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR IAIN BENSON

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 ADOPT ARTICLES 26/10/2009

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 SAIL ADDRESS CHANGED FROM: UNIT 6, BENNETT STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3SH WALES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/09/1320 September 2013 DIRECTOR APPOINTED MR CERI COBURN

View Document

22/08/1322 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BINGHAM

View Document

18/07/1218 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 26/10/09 STATEMENT OF CAPITAL GBP 1392.4

View Document

18/02/1018 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOLYON GILLIAT SMITH / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BINGHAM / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MILES / 01/10/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORRALL / 01/10/2009

View Document

26/09/0926 September 2009 ALTER ARTICLES 26/08/2009

View Document

26/09/0926 September 2009 ARTICLES OF ASSOCIATION

View Document

13/09/0913 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ATICLE 13.7.1 WAIVED 31/10/07

View Document

17/07/0717 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED FIRST 4 INTERNET LTD CERTIFICATE ISSUED ON 20/11/06

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 6 SOUTH BAR STREET, BANBURY, OXFORDSHIRE OX16 9AA

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

07/06/037 June 2003 MEMORANDUM OF ASSOCIATION

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0330 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0330 May 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

30/05/0330 May 2003 £ NC 1000/1500 08/04/03

View Document

30/05/0330 May 2003 CONVE 08/04/03

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/04/0124 April 2001 INT PROPERTY RIGHTS 12/04/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

10/02/0010 February 2000 ALTERARTICLES02/02/00

View Document

01/12/991 December 1999 S366A DISP HOLDING AGM 24/11/99

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 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