Advanced company searchLink opens in new window

FORTY GROUP LTD

Company number 04856507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 31 July 2022
29 Nov 2022 AD01 Registered office address changed from Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX United Kingdom to 24 Rothesay Avenue Richmond Surrey TW10 5EA on 29 November 2022
27 Jul 2022 TM01 Termination of appointment of Stephen Jonathan Fixman as a director on 27 July 2022
27 Jul 2022 TM02 Termination of appointment of Carly Laura Fixman as a secretary on 27 July 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 31 July 2021
20 Dec 2021 PSC04 Change of details for Mr Matthew Emile Shefras as a person with significant control on 20 December 2021
20 Dec 2021 CH03 Secretary's details changed for Carly Laura Fixman on 20 December 2021
20 Dec 2021 AD01 Registered office address changed from Regency House 61a Walton Street Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Stephen Jonathan Fixman on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Matthew Emile Shefras on 20 December 2021
01 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Stephen Jonathan Fixman on 18 July 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Jan 2019 PSC07 Cessation of Stephen Jonathan Fixman as a person with significant control on 28 January 2019
15 Nov 2018 AA Micro company accounts made up to 31 July 2018
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
17 Aug 2018 AA01 Previous accounting period extended from 29 July 2018 to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates