Advanced company searchLink opens in new window

FORTIS GLOBAL LTD

Company number 08086188

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)
13 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
15 Jul 2020 AD01 Registered office address changed from C/O Herkes Courtney Wong Ltd 3rd Floor 19 Gerrard Street London W1D 6JG England to Unit 2,5&6 Second Floor, 39-43 High Street New Malden KT3 4BY on 15 July 2020
15 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
02 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Sep 2017 AD01 Registered office address changed from 36 Station Road London London London SW19 2LP to C/O Herkes Courtney Wong Ltd 3rd Floor 19 Gerrard Street London W1D 6JG on 15 September 2017
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
19 Sep 2016 AA Micro company accounts made up to 31 May 2016
13 Aug 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 2,100
17 Mar 2016 TM01 Termination of appointment of Bi Fang Chen as a director on 1 March 2016
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 2,100
30 Jun 2015 TM01 Termination of appointment of Erlun Ke as a director on 18 June 2015
25 Jun 2015 CERTNM Company name changed forich LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2015 AP01 Appointment of Ms Mei Thien Chia as a director on 20 January 2015