FORTRAY GLOBAL SERVICES LTD
Status | ACTIVE |
Company No. | 07611690 |
Category | Private Limited Company |
Incorporated | 21 Apr 2011 |
Age | 13 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
FORTRAY GLOBAL SERVICES LTD is an active private limited company with number 07611690. It was incorporated 13 years, 1 month, 14 days ago, on 21 April 2011. The company address is Mirror Works Unit - Mi.G01 Mirror Works Unit - Mi.G01, London, E15 2NH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
New address: Mirror Works Unit - Mi.G01 12 Marshgate Lane London E15 2NH
Change date: 2022-05-04
Old address: Ideas House, Suite -12 Eastwood Close London E18 1BY England
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Resolution
Date: 27 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Mazhar Minhas
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Asifa Chaudhry
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: Ideas House, Suite -12 Eastwood Close London E18 1BY
Change date: 2019-12-19
Old address: 160-170 Cannon Street Road First Floor London E1 2LH England
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-15
Psc name: Mazhar Minhas
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Asifa Chaudhry
Change date: 2019-11-15
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-13
Psc name: Mrs Asifa Chaudhry
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-13
Psc name: Mazhar Minhas
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Office 5, Floor 2 44 Broadway Stratford London E15 1XH England
New address: 160-170 Cannon Street Road First Floor London E1 2LH
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: Office 5, Floor 2 44 Broadway Stratford London E15 1XH
Change date: 2018-07-03
Old address: W1- 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: W1- 85 Great Portland Street First Floor London W1W 7LT
Change date: 2018-04-04
Old address: 152-160 City Road Kemp House London EC1V 2NX England
Documents
Accounts amended with accounts type micro entity
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-01
Psc name: Mazhar Minhas
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-01
Psc name: Mrs Asifa Chaudhry
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 19 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: 152-160 City Road Kemp House London EC1V 2NX
Change date: 2017-01-18
Old address: 152-160 City Road Kemp House London EC1V 2NX England
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: 152-160 City Road Kemp House London EC1V 2NX
Old address: 37 Ambleside Gardens Ilford Essex IG4 5HH England
Change date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person secretary company with change date
Date: 21 Nov 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-06
Officer name: Mr Mazhar Minhas
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: 37 Ambleside Gardens Ilford Essex IG4 5HH
Old address: Office 9 4th Floor Boardman House 64-Broadway Stratford E15 1NT
Change date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Second filing of form with form type made up date
Date: 29 Jun 2015
Action Date: 21 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-04-21
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 29 Jun 2015
Action Date: 21 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-04-21
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mrs Asifa Chaudhry
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mazhar Minhas
Change date: 2014-11-04
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-04
Officer name: Mr Mazhar Minhas
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: , Suite - 12 Orion House 104-106 High Road, Ilford, Essex, IG1 1LX, England
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: , Fortis House 160 London Road, Barking, Essex, IG11 8BB, United Kingdom
Change date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change person secretary company with change date
Date: 10 Aug 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-02
Officer name: Mr Mazhar Minhas
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-03
Officer name: Mr Mazhar Minhas
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Old address: , 80 Inglehurst Gardens, Ilford, Essex, IG4 5HE, United Kingdom
Change date: 2011-08-12
Documents
Some Companies
C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 09357194 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CROFTWAY,BIRMINGHAM,B20 1EG
Number: | 11853806 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KINGSCOTE WAY,BRIGHTON,BN1 4HA
Number: | 11579208 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
OFFICE 12 CENTURION HOUSE LEYLAND BUSINESS PARK,LEYLAND,PR25 3GR
Number: | 05205991 |
Status: | ACTIVE |
Category: | Private Limited Company |
128A MAIN STREET,LEEDS,LS17 8JB
Number: | 09941777 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE GREEN EQUESTRIAN CENTRE LTD
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 08403773 |
Status: | ACTIVE |
Category: | Private Limited Company |