FORTEM WHITE LABEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Nehman Khan as a director on 2025-01-14

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

24/01/2424 January 2024 Termination of appointment of Jake Cody as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

04/07/234 July 2023 Termination of appointment of Reece Morris as a director on 2023-06-30

View Document

21/03/2321 March 2023 Termination of appointment of Michael Stephen Stride as a director on 2023-01-31

View Document

17/01/2317 January 2023 Termination of appointment of Just Christian Thomas Borthen as a director on 2023-01-12

View Document

17/01/2317 January 2023 Termination of appointment of John Robert Pearce as a director on 2023-01-12

View Document

17/01/2317 January 2023 Termination of appointment of Edward Lawrance as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mrs Jade Natasha Cox as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Secretary's details changed for Rebecca Moss on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Nehman Khan on 2022-11-29

View Document

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

View Document

01/12/221 December 2022 Change of details for Mr Nicholas John Moss as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Change of details for Mr Nicholas John Moss as a person with significant control on 2022-10-27

View Document

01/12/221 December 2022 Director's details changed for Mr Reece Morris on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Edward Lawrance on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Nicholas John Moss on 2022-10-27

View Document

01/12/221 December 2022 Director's details changed for Mr Just Christian Thomas Borthen on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Nicholas John Moss on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr John Robert Pearce on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Christian James Yandell on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr James Berryman on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Jake Cody on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Michael Stephen Stride on 2022-11-29

View Document

08/11/228 November 2022 Termination of appointment of Thomas Chard as a director on 2022-10-28

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Particulars of variation of rights attached to shares

View Document

28/02/2228 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Sub-division of shares on 2021-12-16

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of Mr Nehman Khan as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Michael Stephen Stride as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Jake Cody as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr William Partridge as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Reece Morris as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Appointment of Mr Christian James Yandell as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr James Berryman as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr Edward Lawrance as a director on 2021-11-04

View Document

20/10/2120 October 2021 Director's details changed for Mr Thomas Chard on 2021-10-15

View Document

20/10/2120 October 2021 Change of details for Mr Nicholas John Moss as a person with significant control on 2021-10-15

View Document

20/10/2120 October 2021 Director's details changed for Mr Just Christian Thomas Borthen on 2021-10-15

View Document

20/10/2120 October 2021 Director's details changed for Mr Nicholas John Moss on 2021-10-15

View Document

20/10/2120 October 2021 Director's details changed for Mr John Robert Pearce on 2021-10-15

View Document

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

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-18 with updates

View Document

02/07/212 July 2021 Resolutions

View Document

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PREVEXT FROM 31/08/2020 TO 30/11/2020

View Document

22/04/2122 April 2021 16/12/20 TREASURY CAPITAL GBP 3.57

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ADOPT ARTICLES 16/12/2020

View Document

29/12/2029 December 2020 ARTICLES OF ASSOCIATION

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES 17/08/20 TREASURY CAPITAL GBP 7.14

View Document

19/08/1919 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 96.43

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