Advanced company searchLink opens in new window

FORTIS CARE LIMITED

Company number 08168464

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
26 Jun 2022 CS01 Confirmation statement made on 6 August 2021 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 PSC01 Notification of Marcos Vasili as a person with significant control on 1 September 2019
04 May 2021 PSC01 Notification of Steven Anthony Savva as a person with significant control on 1 September 2019
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
25 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 May 2019 AD01 Registered office address changed from 19 Merrick Close Stevenage Hertfordshire SG1 6GH to Caxton Point Caxton Way Stevenage Herts SG1 2XU on 1 May 2019
12 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
20 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
27 Oct 2015 CH01 Director's details changed for Mr Marcos Vasili on 1 January 2015
27 Oct 2015 CH01 Director's details changed for Mr Steven Anthony Savva on 1 January 2015
02 Jul 2015 AA Total exemption full accounts made up to 31 August 2014