FORTUNA TRADERS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Satisfaction of charge 5 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 2 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 1 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 6 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 4 in full

View Document

11/02/2511 February 2025 Registered office address changed from Aissela 46 High Street Esher KT10 9QY England to N23 Upper North Block Seale Hayne Newton Abbot Devon TQ12 6NQ on 2025-02-11

View Document

06/11/246 November 2024 Appointment of Mr Christopher John Jones as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of David William Ough as a secretary on 2024-11-01

View Document

06/11/246 November 2024 Registered office address changed from Stoneybridge House, Tywardreath Par Cornwall PL24 2TY to Aissela 46 High Street Esher KT10 9QY on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Vanessa Lee Ough as a director on 2024-11-01

View Document

06/11/246 November 2024 Cessation of Vanessa Lee Ough as a person with significant control on 2024-09-13

View Document

06/11/246 November 2024 Cessation of David William Ough as a person with significant control on 2024-09-13

View Document

06/11/246 November 2024 Notification of Obsidian 22 Ltd as a person with significant control on 2024-09-13

View Document

06/11/246 November 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

23/09/2223 September 2022 Notification of Vanessa Ough as a person with significant control on 2022-09-16

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM OUGH / 30/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LEE OUGH / 30/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OUGH / 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OUGH / 02/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LEE OUGH / 02/10/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 5 HOLWOOD BUSINESS CENTRE BLUNTS SALTASH CORNWALL PL12 5DW

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: HAY LAKE FARM LANTALLACK CROSS LANDRAKE SALTASH CORNWALL PL12 5AE

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/10/04; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/10/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 5 SHOEMAKER LANE SANDPLACE LOOE CORNWALL PL13 1PJ

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 S252 DISP LAYING ACC 31/07/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED PRO O LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/91

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/10/902 October 1990 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