FORTUNY LONDON LIMITED
Status | ACTIVE |
Company No. | 07099142 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FORTUNY LONDON LIMITED is an active private limited company with number 07099142. It was incorporated 14 years, 6 months, 28 days ago, on 09 December 2009. The company address is 146 High Street, Teddington, TW11 8HZ, Middlesex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-31
Old address: Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH
New address: 146 High Street Teddington Middlesex TW11 8HZ
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Yarlett
Termination date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Yarlett
Cessation date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Appoint corporate secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cooper Faure Limited
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Capital allotment shares
Date: 12 Jul 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Yarlett
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Dionne Yarlett
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dionne Yarlett
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 10366231 |
Status: | ACTIVE |
Category: | Private Limited Company |
52/54 HIGH STREET,,SR1 3DP
Number: | 01584392 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLASGOW SOUTH DENTAL CARE LIMITED
14 ROYAL TERRACE,GLASGOW,G3 7NY
Number: | SC417152 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SAVILLE CLOSE,BILLINGHAM,TS22 5GL
Number: | 09331716 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MALLARD AVENUE,NUNEATON,CV10 9LW
Number: | 10830811 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOUSMAN WAY,KIDDERMINSTER,DY14 8BH
Number: | 11559864 |
Status: | ACTIVE |
Category: | Private Limited Company |