Advanced company searchLink opens in new window

FORTUS GROUP HOLDINGS LIMITED

Company number 12293040

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 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 MR01 Registration of charge 122930400004, created on 2 March 2021
12 Mar 2021 MR01 Registration of charge 122930400005, created on 2 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 67,263.61
14 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with updates
19 Aug 2020 AP01 Appointment of Mr Mark Gerrard Brophy as a director on 19 August 2020
19 Aug 2020 AP03 Appointment of Mr Mark Gerrard Brophy as a secretary on 19 August 2020
17 Jun 2020 AD01 Registered office address changed from 5 Waterside Station Road Harpenden Hertfordshire SL5 4US United Kingdom to Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 17 June 2020
23 Jan 2020 PSC01 Notification of Brian Honan as a person with significant control on 24 December 2019
23 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 23 January 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 62,974.54
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 62,396.77
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 37,407.13
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 27,372.13
16 Jan 2020 SH02 Sub-division of shares on 24 December 2019
16 Jan 2020 SH08 Change of share class name or designation
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement / sub-divided 24/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 AP01 Appointment of Mr Michael Kane O'donnell as a director on 24 December 2019
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 27,272.13
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 27,271.13
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 27,270.13
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 10,133.73
09 Jan 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5 Waterside Station Road Harpenden Hertfordshire SL5 4US on 9 January 2020