FORTNUM GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Statement of affairs

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Registered office address changed from C/O Wainwrights Accountants, Faversham House Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2025-03-11

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-27

View Document

08/07/248 July 2024 Director's details changed for Ms Marianne Sunita Advani on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Marianne Sunita Advani as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to C/O Wainwrights Accountants, Faversham House Old Hall Road Bromborough Wirral CH62 3NX on 2024-07-08

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

13/01/2413 January 2024 Amended micro company accounts made up to 2020-02-29

View Document

13/01/2413 January 2024 Amended accounts made up to 2018-02-28

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-02-27

View Document

13/01/2413 January 2024 Amended micro company accounts made up to 2022-02-28

View Document

13/01/2413 January 2024 Amended micro company accounts made up to 2021-02-28

View Document

13/01/2413 January 2024 Amended micro company accounts made up to 2019-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/11/2210 November 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

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MARIANNE SUNITA ADVANI / 25/10/2017

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DIAS

View Document

10/11/1710 November 2017 CESSATION OF ALISTAIR JEREMY DIAS AS A PSC

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 PREVEXT FROM 30/09/2016 TO 28/02/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED MARIANNE SUNITA ADVANI

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY DIAS / 31/05/2016

View Document

01/06/161 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR YASEEN KHAN

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ALISTAIR JEREMY DIAS

View Document

15/09/1515 September 2015 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