Advanced company searchLink opens in new window

FORTUNE UK CONSULTING SERVICES LTD

Company number 08531123

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)
01 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
29 Jul 2020 AD01 Registered office address changed from Apartment 5 2 Stuart Street Sports City Manchester M11 4DG to 12 12 Laughton Avenue Worsley Manchester, M28 1GJ on 29 July 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
21 Jun 2018 PSC01 Notification of Satya Raghavendra Poluparthy as a person with significant control on 15 June 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Jul 2017 PSC07 Cessation of Ravikumar Kumar Gopa as a person with significant control on 28 June 2017
24 Jul 2017 TM01 Termination of appointment of Ravikumar Kumar Gopa as a director on 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Ravikumar Gopa as a person with significant control on 28 June 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
12 Jan 2017 CH01 Director's details changed for Mr Ravikumar Gopa on 9 January 2017
26 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000
26 Jul 2016 CH01 Director's details changed for Mr Ravikumar Gopa on 1 July 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jul 2015 CH01 Director's details changed for Mr Ravikumar Gopa on 1 July 2015