Advanced company searchLink opens in new window

FORT MERCHANTING LIMITED

Company number 10623748

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)
06 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
31 Oct 2023 PSC04 Change of details for Matthew John Kiely as a person with significant control on 31 October 2023
22 Aug 2023 PSC01 Notification of Timothy Gelardi as a person with significant control on 22 August 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 MR01 Registration of charge 106237480002, created on 1 June 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100,003
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100,003
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100,003
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
07 Feb 2020 MR01 Registration of charge 106237480001, created on 17 January 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 AP01 Appointment of Mr Keith Maxwell Fryer as a director on 7 October 2019
10 Oct 2019 AP01 Appointment of Mr Timothy Gelardi as a director on 7 October 2019
07 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 100,000
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 100,000
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 100,000
07 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
16 Aug 2019 AD01 Registered office address changed from 2 Charnwood Court Newport Street Swindon Wiltshire SN1 3DX England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 16 August 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-26