Advanced company searchLink opens in new window

FORTUNATE TECHNOLOGIES LTD

Company number 08847329

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)
22 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 CS01 Confirmation statement made on 11 February 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 63 Cardinal Road Eastcote Middlesex HA4 9PU England to 107 Woodlands Avenue Ruislip HA4 9RB on 27 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
11 Feb 2019 TM01 Termination of appointment of Riddhi Mulchandani as a director on 16 January 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 May 2018 MR01 Registration of charge 088473290002, created on 19 April 2018
27 Apr 2018 MR01 Registration of charge 088473290001, created on 19 April 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
24 Nov 2015 CH01 Director's details changed for Ms Riddhi Mulchandani on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Mr Jitendra Mulchandani on 24 November 2015