FORTY ONE LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MISS JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

17/10/1417 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

27/05/1427 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: FORTY ONE DUCHESS HOUSE WILDERSPOOL CAUSWAY WARRINGTON CHESHIRE WA4 6QP

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SHARES AGREEMENT OTC

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACQUIRES 2 COMPANIES 02/04/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

09/05/029 May 2002 £ NC 10000/120000 02/04/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 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