Advanced company searchLink opens in new window

FORTX ONE LIMITED

Company number 11200439

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 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
  • GBP 1
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
  • GBP 1