FORTUNE UK CONSULTING SERVICES LTD
Status | ACTIVE |
Company No. | 08531123 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
FORTUNE UK CONSULTING SERVICES LTD is an active private limited company with number 08531123. It was incorporated 11 years, 20 days ago, on 16 May 2013. The company address is 12 12 Laughton Avenue 12 12 Laughton Avenue, Manchester,, M28 1GJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-29
New address: 12 12 Laughton Avenue Worsley Manchester, M28 1GJ
Old address: Apartment 5 2 Stuart Street Sports City Manchester M11 4DG
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Satya Raghavendra Poluparthy
Notification date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 24 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ravikumar Kumar Gopa
Cessation date: 2017-06-28
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ravikumar Kumar Gopa
Termination date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Ravikumar Gopa
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravikumar Gopa
Change date: 2017-01-09
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravikumar Gopa
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 11 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Ravikumar Gopa
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satya Raghavendra Poluparthy
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Ravikumar Gopa
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Satya Raghavendra Poluparthy
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravikumar Gopa
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
New address: Apartment 5 2 Stuart Street Sports City Manchester M11 4DG
Change date: 2015-01-13
Old address: Flat 17 12 Brook Road Manchester M14 6UH
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Address
Type: AD01
Old address: Flat 30 Thorne House Wilmslow Road Manchester Lancashire M14 6DW England
Change date: 2013-12-27
Documents
Some Companies
869 HIGH ROAD,LONDON,N12 8QA
Number: | 07530513 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED
15 WINDSOR ROAD,SWINDON,SN3 1JP
Number: | 05628355 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC345867 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREENBANK AVENUE,SALTDEAN,BN2 8QS
Number: | 08139312 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHARLTON CHURCH LANE,LONDON,SE7 7AE
Number: | 10766209 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHAMBERS GARDENS,EAST FINCHLEY,N2 9AL
Number: | 10837723 |
Status: | ACTIVE |
Category: | Private Limited Company |