FORTRESS COMPUTING TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Director's details changed for Mr Min Sebastian Cheung on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Ms Zahara Miriam on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 13 Tilson Close Camberwell London Southwark SE5 7TZ United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-02-27

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Notification of Zahara Miriam as a person with significant control on 2022-04-28

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 13 Tilson Close 13 Tilson Close London Southwark SE5 7TZ on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 13 Tilson Close 13 Tilson Close London Southwark SE5 7TZ United Kingdom to 13 Tilson Close Camberwell London Southwark SE5 7TZ on 2022-03-03

View Document

01/03/221 March 2022 Cessation of Zahara Miriam as a person with significant control on 2022-03-01

View Document

22/02/2222 February 2022 Registered office address changed from 382 Kenton Road Harrow Middlesex HA3 8DP England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 2022-02-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MISS ZAHARA MIRIAM

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHEUNG / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHEUNG / 16/04/2019

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information