Advanced company searchLink opens in new window

FORTUS COMMERCIAL FINANCE LIMITED

Company number 12860802

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)
29 May 2024 PSC07 Cessation of Ice Cubed Group Ltd as a person with significant control on 18 April 2024
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 100
18 Apr 2024 PSC02 Notification of Ice Cubed Group Ltd as a person with significant control on 18 April 2024
18 Apr 2024 PSC02 Notification of Fortus Limited as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Fortus Limited as a person with significant control on 18 April 2024
14 Mar 2024 CERTNM Company name changed fortus trustees LIMITED\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 TM01 Termination of appointment of Nathan James Tinkler as a director on 19 December 2023
19 Dec 2023 TM01 Termination of appointment of Christopher Luke Timms as a director on 19 December 2023
19 Dec 2023 AP02 Appointment of Stelaris Directors Ltd as a director on 19 December 2023
19 Dec 2023 AP01 Appointment of Mr Craig Robert Herbert as a director on 19 December 2023
20 Sep 2023 CH01 Director's details changed for Mr Christopher Luke Timms on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Nathan James Tinkler on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Equinox House, Clifton Park Shipton Road York Yorkshire YO30 5PA on 20 September 2023
15 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
28 May 2021 CH01 Director's details changed for Mr Nathan James Tinkler on 28 May 2021
04 Mar 2021 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 28 February 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
16 Oct 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted