Advanced company searchLink opens in new window

FORTUITOUS CAPITAL LTD

Company number 11603076

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)
02 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2022 TM02 Termination of appointment of Paul Chadney as a secretary on 1 June 2022
25 Oct 2022 AP01 Appointment of Mrs Jacqueline Chadney as a director on 1 June 2022
26 Sep 2022 CH01 Director's details changed for Mr Paul Simon Chadney on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 6 Harefield Cottages Lympstone Exmouth Devon EX8 5EX United Kingdom to 106a Commercial Street Risca Newport NP11 6EE on 26 September 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Paul Simon Chadney on 11 October 2021
05 Oct 2021 PSC04 Change of details for Mr Paul Simon Chadney as a person with significant control on 5 September 2021
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
10 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
05 Nov 2020 CH03 Secretary's details changed for Mr Paul Chadney on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Paul Simon Chadney on 4 November 2020
29 Oct 2020 AD01 Registered office address changed from Centenary House Penninsula Park Rydon Lane Exeter EX2 7XE to 6 Harefield Cottages Lympstone Exmouth Devon EX8 5EX on 29 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 2 October 2019 with updates
20 Nov 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Centenary House Penninsula Park Rydon Lane Exeter EX2 7XE on 20 November 2019
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 100