FORTITUDE WORLDWIDE LTD
Status | ACTIVE |
Company No. | 07476706 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FORTITUDE WORLDWIDE LTD is an active private limited company with number 07476706. It was incorporated 13 years, 6 months, 10 days ago, on 22 December 2010. The company address is 3rd Floor 345 Old Street, London, EC1V 9LL.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074767060001
Charge creation date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 07 Apr 2017
Action Date: 27 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-27
Capital : 1.04 GBP
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Capital allotment shares
Date: 06 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-31
Capital : 1.03 GBP
Documents
Capital allotment shares
Date: 06 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-31
Capital : 1.02 GBP
Documents
Capital alter shares subdivision
Date: 13 May 2016
Action Date: 21 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-21
Documents
Capital allotment shares
Date: 13 May 2016
Action Date: 21 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-21
Capital : 1.01 GBP
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Mr Daniel George Traves Hamilton
Documents
Change person director company with change date
Date: 02 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Daniel George Traves Hamilton
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2014
Action Date: 02 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-02
Old address: 10 Osborne Road Altrincham Cheshire WA15 8EU
New address: 3Rd Floor 345 Old Street London EC1V 9LL
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Some Companies
2 SEAVIEW COTTAGES,BERWICK-UPON-TWEED,TD15 2QS
Number: | 11416196 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,LONDON,SW1V 2BL
Number: | 07059258 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX
Number: | 11096531 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PROPERTY AGENCY LIMITED
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 05046834 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LASSWADE ROAD,EDINBURGH,EH16 6JB
Number: | SC092898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE (TWICKENHAM) RTM COMPANY LIMITED
FLAT 7 SYCAMORE HOUSE,TWICKENHAM,TW2 5SZ
Number: | 10538706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |