FORTX ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
18/04/2418 April 2024 | Registered office address changed from 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX England to C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX on 2024-04-18 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
04/04/234 April 2023 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX on 2023-04-04 |
07/03/237 March 2023 | Termination of appointment of Anumole Sebastian as a director on 2023-01-01 |
07/03/237 March 2023 | Appointment of Mr Joshy Mathew as a director on 2023-01-01 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
01/10/211 October 2021 | Registered office address changed from 1 Barrington Drive Harefield Uxbridge UB9 6RJ England to 86-90 Paul Street London EC2A 4NE on 2021-10-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUMOLE SEBASTIAN |
10/01/2010 January 2020 | CESSATION OF JOSHY MATHEW AS A PSC |
10/01/2010 January 2020 | 01/03/19 STATEMENT OF CAPITAL GBP 1 |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW |
02/12/192 December 2019 | DIRECTOR APPOINTED MRS ANUMOLE SEBASTIAN |
14/11/1914 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM PO BOX WD18 9AB GPF LEWIS HOUSE OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9AB UNITED KINGDOM |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM UNIT 4, YORK HOUSE WOLSEY BUSINESS PARK, TOLPITS LANE RICKMANSWORTH WD18 9BL UNITED KINGDOM |
12/02/1812 February 2018 | 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