FORTUMAX LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 New

View Document

23/10/2523 October 2025 New

View Document

13/10/2513 October 2025 NewCessation of Daniel Lee Brown as a person with significant control on 2025-10-13

View Document

13/10/2513 October 2025 NewRegistered office address changed from Apartment 18, the Ridge 131 Ridgeway Lane Bristol BS14 9PE England to 33 Harts Lane Barking IG11 8NA on 2025-10-13

View Document

13/10/2513 October 2025 NewTermination of appointment of Daniel Lee Brown as a director on 2025-10-13

View Document

21/08/2521 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Appointment of Mr Daniel Lee Brown as a director on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 29 29 Rawlinson Chase St. Andrews Gate Halstead Essex CO9 1GH United Kingdom to Apartment 18, the Ridge 131 Ridgeway Lane Bristol BS14 9PE on 2022-11-23

View Document

23/11/2223 November 2022 Notification of Daniel Lee Brown as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Maria Antoinette Clancy as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Maria Antoinette Clancy as a director on 2022-11-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MS MARIA ANTOINETTE CLANCY / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 10 FRIARS CLOSE SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3QX UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTOINETTE CLANCY / 30/03/2020

View Document

06/08/196 August 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


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