FORTEM CAPITAL LIMITED

28 Church Road, Stanmore, HA7 4XR, Middlesex, England
StatusACTIVE
Company No.10042702
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

FORTEM CAPITAL LIMITED is an active private limited company with number 10042702. It was incorporated 8 years, 3 months, 3 days ago, on 04 March 2016. The company address is 28 Church Road, Stanmore, HA7 4XR, Middlesex, England.



Company Fillings

Memorandum articles

Date: 05 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Rogowski

Termination date: 2024-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100427020001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 100427020001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2021-05-11

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-04

Psc name: Fortem Capital Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Robert John Senior

Cessation date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-04

Psc name: Christopher Andrew Dagg

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-04

Psc name: Ryan Rogowski

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Christopher Andrew Dagg

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-03

Psc name: Christopher Andrew Dagg

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-03

Psc name: Charlotte Elizabeth Cutts

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Robert John Senior

Change date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Robert John Senior

Change date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Robert John Senior

Change date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Edward Robert John Senior

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Mcguire

Termination date: 2017-09-20

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Capital

Type: SH01

Capital : 55,350 GBP

Date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Rogowski

Appointment date: 2017-01-05

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Capital : 55,100 GBP

Date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Richard Anthony Mcguire

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Robert John Senior

Appointment date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Cutts

Termination date: 2017-01-03

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-03

Capital : 55,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: Park House 26 North End Road London NW11 7PT United Kingdom

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Change date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Dagg

Appointment date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 04 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

420 SKATESTORE RETAIL LTD

108 QUEEN STREET,NEWTON ABBOT,TQ12 2EU

Number:10872106
Status:ACTIVE
Category:Private Limited Company
Number:10321476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DART AUTO LTD

UNIT 7 SPEEDWELL UNITS,DARTMOUTH,TQ6 9SZ

Number:11913789
Status:ACTIVE
Category:Private Limited Company

HANGZHOU PERFECT FITNESS CO., LTD.

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:10528189
Status:ACTIVE
Category:Private Limited Company

I SPEAK IMAGE LTD

SUITE F,LONDON,NW6 3BT

Number:11539845
Status:ACTIVE
Category:Private Limited Company

NERS LTD

23 NAGS HEAD LANE,BRENTWOOD,CM14 5NJ

Number:11040272
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