FORTEM CAPITAL LIMITED
Status | ACTIVE |
Company No. | 10042702 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 3 months, 3 days |
Jurisdiction | England 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
Resolution
Date: 05 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 17 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100427020001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
108 QUEEN STREET,NEWTON ABBOT,TQ12 2EU
Number: | 10872106 |
Status: | ACTIVE |
Category: | Private Limited Company |
D'URTON HEIGHTS (PRESTON) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 10321476 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
SUITE F,LONDON,NW6 3BT
Number: | 11539845 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NAGS HEAD LANE,BRENTWOOD,CM14 5NJ
Number: | 11040272 |
Status: | ACTIVE |
Category: | Private Limited Company |