Advanced company searchLink opens in new window

FORTIS CONTRACTS LIMITED

Company number 08450599

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 1 April 2023 with updates
08 May 2023 AD01 Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH on 8 May 2023
08 May 2023 AP01 Appointment of Miss Susan Ann Hanley as a director on 30 April 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU England to 5 Chancery Lane London EC4A 1BL on 25 August 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 AD01 Registered office address changed from 22 Wenlock Road Islington London N22 8HH England to 22 Wenlock Road London N1 7GU on 24 April 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 22 Wenlock Road Islington London N22 8HH on 10 September 2016
10 Sep 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-09-10
  • GBP 100
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015