FORTUNO INTERNATIONAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewRemoval of liquidator by court order

View Document

03/10/253 October 2025 NewAppointment of a voluntary liquidator

View Document

12/05/2512 May 2025 Register inspection address has been changed to Church Road Chart Sutton Maidstone Kent ME17 3RE

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

16/10/2416 October 2024 Secretary's details changed for Berna Benedek on 2024-10-15

View Document

16/10/2416 October 2024 Change of details for Solaris Travel Limited as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Previous accounting period shortened from 2022-09-29 to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-09-29

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERNA TYSON / 24/03/2020

View Document

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / BERNA TYSON / 24/03/2020

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

05/12/165 December 2016 PREVEXT FROM 30/03/2016 TO 29/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

09/12/139 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BENEDEK / 18/12/2012

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BERNA TYSON / 18/12/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNA TYSON / 18/12/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

05/12/115 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

17/12/0917 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 March 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 06/10/04

View Document

23/12/0523 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0428 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED AVADEN LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/09/0428 September 2004 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