Advanced company searchLink opens in new window

FORTYFIVE 10 LIMITED

Company number 04466335

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)
05 Nov 2023 AD01 Registered office address changed from 121 Grosvenor Place Margate Kent CT9 1UX England to 16 Farmstead Road Harrow HA3 5HQ on 5 November 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Mar 2023 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
30 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Feb 2021 AP01 Appointment of Mr Alexis Oliver Abraham as a director on 23 December 2020
22 Dec 2020 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 121 Grosvenor Place Margate Kent CT9 1UX on 22 December 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
08 Jul 2020 AD01 Registered office address changed from 17 Netherton Road Twickenham TW1 1LZ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 July 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
10 Jul 2019 CH01 Director's details changed for Massimiliano Jacobacci on 1 July 2019
10 Jul 2019 PSC04 Change of details for Mr Massimiliano Jocabacci as a person with significant control on 21 June 2018
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
07 Mar 2019 AD01 Registered office address changed from Suite 302 Food Exchange New Covent Garden Market London SW8 5EL England to 17 Netherton Road Twickenham TW1 1LZ on 7 March 2019
15 Oct 2018 MR04 Satisfaction of charge 1 in full
14 Aug 2018 AD01 Registered office address changed from 10 London Mews London W2 1HY to Suite 302 Food Exchange New Covent Garden Market London SW8 5EL on 14 August 2018
30 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
21 Aug 2017 PSC01 Notification of Massimiliano Jocabacci as a person with significant control on 6 April 2016