FORTUNA GAMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 08/06/258 June 2025 | Director's details changed for Mr Darren Stephen Kell on 2025-06-04 |
| 04/06/254 June 2025 | Change of details for Mr Darren Stephen Kell as a person with significant control on 2025-06-03 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL ENGLAND |
| 02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MX116 HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 2HL ENGLAND |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 07/06/187 June 2018 | SUB-DIVISION 22/05/18 |
| 01/06/181 June 2018 | ADOPT ARTICLES 22/05/2018 |
| 25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KELL / 19/02/2018 |
| 14/04/1814 April 2018 | DIRECTOR APPOINTED MRS GILLIAN MANFORD |
| 14/04/1814 April 2018 | DIRECTOR APPOINTED MRS LISA KELL |
| 21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KELL |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
| 27/07/1727 July 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SQUARE ONE LAW ANSON HOUSE THE FLEMING BUSINESS CENTRE, JESMOND NEWCASTLE UPON TYNE NE2 3AE UNITED KINGDOM |
| 13/06/1713 June 2017 | DIRECTOR APPOINTED MR SCOTT JAMES MANFORD |
| 07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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