FORTWELL LOANS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusACTIVE
Company No.10722474
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

FORTWELL LOANS LIMITED is an active private limited company with number 10722474. It was incorporated 7 years, 1 month, 19 days ago, on 12 April 2017. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Capital : 2,177,780 GBP

Date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Benjamin George Anker David

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Peter Candy

Change date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kourosh Rastegar

Termination date: 2021-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kourosh Rastegar

Appointment date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom

New address: 35 Great St. Helen's London EC3A 6AP

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Anthony Smith

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Michael Robert Jennings

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Christopher Graham Whitehouse

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin George Anker David

Appointment date: 2018-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Michael Robert Jennings

Appointment date: 2017-07-06

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Christopher Graham Smith

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS BIOMETRICS LIMITED

10 CHURCHILL PARK,COLWICK NOTTINGHAM,NG4 2HF

Number:05197061
Status:ACTIVE
Category:Private Limited Company

CALDER PEEL SURREY LIMITED

MARKET COURT,ALTRINCHAM,WA14 4DW

Number:08572861
Status:ACTIVE
Category:Private Limited Company

D'OYLY CARTE OPERA TRUST LIMITED(THE)

N302 NORTH BLOCK, WESTMINSTER BUS SQ, DURHAM STR WESTMINSTER BUSINESS SQUARE,LONDON,SE11 5JH

Number:00682766
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DTCF LIMITED

35 LONGSTOMPS AVENUE,CHELMSFORD,CM2 9BY

Number:11803114
Status:ACTIVE
Category:Private Limited Company

MEZZALUNA GIFTS LIMITED

6 MALLARD COURT,CREWE,CW1 6ZQ

Number:08698272
Status:ACTIVE
Category:Private Limited Company

PAB QUALITY SERVICES LTD

31 GLASTONBURY DRIVE,POYNTON,SK12 1EN

Number:11018130
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