Advanced company searchLink opens in new window

FORTIS RACING LIMITED

Company number 06762125

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Aug 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
06 Jun 2022 AD02 Register inspection address has been changed from 16 High Steet South Tiffield Towcester Northants NN12 8AB United Kingdom to 9a Cygnet Drive Swan Valley Northampton Northants NN4 9BS
20 Oct 2021 CH01 Director's details changed for Mr Ian Edwards on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Ian Steven Edwards as a person with significant control on 20 October 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 PSC07 Cessation of Graham William Ferrie as a person with significant control on 31 May 2019
20 Mar 2019 AD01 Registered office address changed from 14 Cottesbrroke Park Heartlands Daventry Northamptonshire NN11 8YL England to Office 6, Town Hall 86 Watling Street East Towcester Northants NN12 6BS on 20 March 2019
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Mr Ian Edwards on 12 December 2018
12 Dec 2018 PSC04 Change of details for Mr Ian Steven Edwards as a person with significant control on 12 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2017 AD01 Registered office address changed from 16 High Street South Tiffield Towcester NN12 8AB to 14 Cottesbrroke Park Heartlands Daventry Northamptonshire NN11 8YL on 29 September 2017
18 Jan 2017 TM01 Termination of appointment of Graham William Ferrie as a director on 31 December 2016