Advanced company searchLink opens in new window

FORTIS BUSINESS GROWTH LTD

Company number 11621614

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)
03 Apr 2024 CH01 Director's details changed for Mr Brian James Burke on 2 April 2024
03 Apr 2024 PSC04 Change of details for Mr Brian James Burke as a person with significant control on 2 April 2024
28 Oct 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
29 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
28 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
25 Oct 2022 PSC04 Change of details for Mr James Vincent as a person with significant control on 22 October 2022
24 Oct 2022 CH01 Director's details changed for Mr James Vincent on 22 October 2022
24 Oct 2022 PSC04 Change of details for Mr Brian James Burke as a person with significant control on 22 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Brian James Burke on 22 October 2022
20 Oct 2022 AD01 Registered office address changed from Office 27a, Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Brian James Burke on 20 October 2022
20 Oct 2022 PSC04 Change of details for Mr Brian James Burke as a person with significant control on 20 October 2022
30 Jul 2022 AA Unaudited abridged accounts made up to 30 October 2021
17 Mar 2022 PSC04 Change of details for Mr Brian James Burke as a person with significant control on 16 March 2022
28 Oct 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
03 Jun 2021 AD01 Registered office address changed from 45 Runfield Close Leigh WN7 1EP United Kingdom to Office 27a, Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 3 June 2021
07 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
06 Jan 2021 PSC01 Notification of James Vincent as a person with significant control on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mr Brian James Burke as a person with significant control on 6 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1
06 Jan 2021 AP01 Appointment of Mr James Vincent as a director on 6 January 2021
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates