- Company Overview for FORTX ONE LIMITED (11200439)
- Filing history for FORTX ONE LIMITED (11200439)
- People for FORTX ONE LIMITED (11200439)
- More for FORTX ONE LIMITED (11200439)
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 | AD01 | Registered office address changed from 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX England to C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX on 18 April 2024 | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX on 4 April 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Anumole Sebastian as a director on 1 January 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Joshy Mathew as a director on 1 January 2023 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 1 Barrington Drive Harefield Uxbridge UB9 6RJ England to 86-90 Paul Street London EC2A 4NE on 1 October 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
10 Jan 2020 | PSC01 | Notification of Anumole Sebastian as a person with significant control on 1 March 2019 | |
10 Jan 2020 | PSC07 | Cessation of Joshy Mathew as a person with significant control on 1 March 2019 | |
02 Dec 2019 | AP01 | Appointment of Mrs Anumole Sebastian as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Joshy Mathew as a director on 2 December 2019 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from PO Box WD18 9AB Gpf Lewis House Olds Approach Tolpits Lane Watford Hertfordshire WD18 9AB United Kingdom to 1 Barrington Drive Harefield Uxbridge UB9 6RJ on 18 March 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 4, York House Wolsey Business Park, Tolpits Lane Rickmansworth WD18 9BL United Kingdom to PO Box WD18 9AB Gpf Lewis House Olds Approach Tolpits Lane Watford Hertfordshire WD18 9AB on 15 November 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|