FORTEM WHITE LABEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
13/02/2513 February 2025 | Termination of appointment of Nehman Khan as a director on 2025-01-14 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
24/01/2424 January 2024 | Termination of appointment of Jake Cody as a director on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with updates |
04/07/234 July 2023 | Termination of appointment of Reece Morris as a director on 2023-06-30 |
21/03/2321 March 2023 | Termination of appointment of Michael Stephen Stride as a director on 2023-01-31 |
17/01/2317 January 2023 | Termination of appointment of Just Christian Thomas Borthen as a director on 2023-01-12 |
17/01/2317 January 2023 | Termination of appointment of John Robert Pearce as a director on 2023-01-12 |
17/01/2317 January 2023 | Termination of appointment of Edward Lawrance as a director on 2023-01-12 |
16/01/2316 January 2023 | Appointment of Mrs Jade Natasha Cox as a director on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Secretary's details changed for Rebecca Moss on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Nehman Khan on 2022-11-29 |
01/12/221 December 2022 | Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mr Nicholas John Moss as a person with significant control on 2022-11-29 |
01/12/221 December 2022 | Change of details for Mr Nicholas John Moss as a person with significant control on 2022-10-27 |
01/12/221 December 2022 | Director's details changed for Mr Reece Morris on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Edward Lawrance on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr Nicholas John Moss on 2022-10-27 |
01/12/221 December 2022 | Director's details changed for Mr Just Christian Thomas Borthen on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Nicholas John Moss on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr John Robert Pearce on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Christian James Yandell on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr James Berryman on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Jake Cody on 2022-11-29 |
01/12/221 December 2022 | Director's details changed for Mr Michael Stephen Stride on 2022-11-29 |
08/11/228 November 2022 | Termination of appointment of Thomas Chard as a director on 2022-10-28 |
01/03/221 March 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Particulars of variation of rights attached to shares |
28/02/2228 February 2022 | Particulars of variation of rights attached to shares |
25/02/2225 February 2022 | Change of share class name or designation |
25/02/2225 February 2022 | Change of share class name or designation |
25/02/2225 February 2022 | Change of share class name or designation |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Sub-division of shares on 2021-12-16 |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
14/02/2214 February 2022 | Appointment of Mr Nehman Khan as a director on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Mr Michael Stephen Stride as a director on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Mr Jake Cody as a director on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Mr William Partridge as a director on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Mr Reece Morris as a director on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Appointment of Mr Christian James Yandell as a director on 2021-11-04 |
05/11/215 November 2021 | Appointment of Mr James Berryman as a director on 2021-11-04 |
05/11/215 November 2021 | Appointment of Mr Edward Lawrance as a director on 2021-11-04 |
20/10/2120 October 2021 | Director's details changed for Mr Thomas Chard on 2021-10-15 |
20/10/2120 October 2021 | Change of details for Mr Nicholas John Moss as a person with significant control on 2021-10-15 |
20/10/2120 October 2021 | Director's details changed for Mr Just Christian Thomas Borthen on 2021-10-15 |
20/10/2120 October 2021 | Director's details changed for Mr Nicholas John Moss on 2021-10-15 |
20/10/2120 October 2021 | Director's details changed for Mr John Robert Pearce on 2021-10-15 |
19/10/2119 October 2021 | Registered office address changed from 4 Colston Avenue Bristol BS1 4st United Kingdom to 33 Colston Avenue Bristol BS1 4UA on 2021-10-19 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-18 with updates |
02/07/212 July 2021 | Resolutions |
18/05/2118 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | PREVEXT FROM 31/08/2020 TO 30/11/2020 |
22/04/2122 April 2021 | 16/12/20 TREASURY CAPITAL GBP 3.57 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | ADOPT ARTICLES 16/12/2020 |
29/12/2029 December 2020 | ARTICLES OF ASSOCIATION |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
27/08/2027 August 2020 | RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 7.14 |
19/08/1919 August 2019 | 19/08/19 STATEMENT OF CAPITAL GBP 96.43 |
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