FORTI5 TECHNOLOGIES (PVT) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Officers. Change date: 2022-10-17. Officer name: Mr Gary Brian Wills. 2022-10-17 View Report
Officers. Officer name: Mr Gary Brian Wills. Appointment date: 2022-10-17. 2022-10-17 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Officers. Change date: 2022-08-22. Officer name: Mr Thanuja Nishendra Bandara Dissanayake Dissanayake Mudiyanselage. 2022-08-24 View Report
Persons with significant control. Psc name: Mr Thanuja Nishendra Bandara Dissanayake Dissanayake Mudiyanselage. Change date: 2022-08-22. 2022-08-24 View Report
Address. New address: 124 City Road London EC1V 2NX. Change date: 2022-08-24. Old address: Suite 55 Royal Mail House Terminus Terrace Southampton SO14 3FD England. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type micro entity. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Persons with significant control. Cessation date: 2021-04-06. Psc name: Christopher Adetunji. 2021-04-10 View Report
Officers. Termination date: 2021-04-06. Officer name: Christopher Adetunji. 2021-04-10 View Report
Accounts. Accounts type total exemption full. 2020-08-31 View Report
Confirmation statement. Statement with updates. 2020-04-22 View Report
Officers. Appointment date: 2020-02-03. Officer name: Mr Carl Wills. 2020-02-29 View Report
Confirmation statement. Statement with updates. 2020-02-29 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Officers. Change date: 2019-04-08. Officer name: Mr Christopher Adetunji. 2019-05-07 View Report
Persons with significant control. Change date: 2019-04-08. Psc name: Mr Christopher Adetunji. 2019-05-07 View Report
Persons with significant control. Psc name: Christopher Adetunji. Notification date: 2019-04-08. 2019-05-06 View Report
Confirmation statement. Statement with updates. 2019-05-06 View Report
Officers. Officer name: Mr Christopher Adetunji. Appointment date: 2019-04-08. 2019-05-06 View Report
Address. Change date: 2018-12-30. Old address: Suite 55 Royal Mail House Terminus Terrace Southampton SO14 3FD England. New address: Suite 55 Royal Mail House Terminus Terrace Southampton SO14 3FD. 2018-12-30 View Report
Confirmation statement. Statement with updates. 2018-12-30 View Report
Persons with significant control. Cessation date: 2018-12-20. Psc name: Yasmin Dayani Jayasinghe. 2018-12-30 View Report
Officers. Officer name: Shashika Bandara Jayasinghe. Termination date: 2018-12-30. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Officers. Officer name: Mr Shashika Bandara Jayasinghe. Appointment date: 2018-07-02. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2018-06-16 View Report
Address. New address: Suite 55 Royal Mail House Terminus Terrace Southampton SO14 3FD. Change date: 2018-06-16. Old address: 2 Venture Road Chilworth Southampton SO16 7NP England. 2018-06-16 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Incorporation. Capital: GBP 100 2016-08-19 View Report