FORTRAY GLOBAL SERVICES LTD

Mirror Works Unit - Mi.G01 Mirror Works Unit - Mi.G01, London, E15 2NH, England
StatusACTIVE
Company No.07611690
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCE RESIDENTIAL LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:09357194
Status:ACTIVE
Category:Private Limited Company

BSA 2 LIMITED

6 THE CROFTWAY,BIRMINGHAM,B20 1EG

Number:11853806
Status:ACTIVE
Category:Private Limited Company

CRAFT NINE LIMITED

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

THE TUSHINGHAM GROUP LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source