Advanced company searchLink opens in new window

FORTRADE LIMITED

Company number 08619610

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)
03 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
05 Dec 2016 CH01 Director's details changed for Mr Chris Humby on 29 September 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2,614,250
16 Nov 2016 CH01 Director's details changed for Mr Chris Humby on 29 September 2016
22 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,114,250
12 Dec 2015 AA Full accounts made up to 31 July 2015
01 Jul 2015 TM01 Termination of appointment of Simon Leslie Roberts as a director on 29 June 2015
01 Jul 2015 AP01 Appointment of Mr Nicholas John Collison as a director on 26 June 2015
24 Apr 2015 AP01 Appointment of Mr Chris Humby as a director on 15 January 2015
01 Apr 2015 AA Full accounts made up to 31 July 2014
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,114,250
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2,114,250
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,500,000
24 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 300,000
19 May 2014 CERTNM Company name changed integrisafe LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 300,000
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
10 Sep 2013 AP01 Appointment of Mr Simon Leslie Roberts as a director
02 Aug 2013 TM01 Termination of appointment of Barbara Kahan as a director
22 Jul 2013 NEWINC Incorporation