Advanced company searchLink opens in new window

FTI CONSULTING DESIGN LIMITED

Company number 02693509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2008 363a Return made up to 04/03/08; full list of members
22 Apr 2008 288c Secretary's Change of Particulars / greg cooper / 30/11/2007 / HouseName/Number was: , now: 125; Street was: 66 castellain road, now: staines road; Area was: maida vale, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: W9 1EX, now: TW2 5BD; Country was: , now: united kingdom
27 Oct 2007 AA Full accounts made up to 31 December 2006
29 Mar 2007 363a Return made up to 04/03/07; full list of members
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288b Secretary resigned
26 Feb 2007 288b Director resigned
26 Feb 2007 288b Director resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
17 Oct 2006 403a Declaration of satisfaction of mortgage/charge
15 Mar 2006 363a Return made up to 04/03/06; full list of members
14 Mar 2006 288b Director resigned
12 Oct 2005 288c Director's particulars changed
27 Sep 2005 AA Full accounts made up to 31 December 2004
16 Jun 2005 287 Registered office changed on 16/06/05 from: 85 clerkenwell road london EC1R 5AR
07 Apr 2005 363s Return made up to 04/03/05; full list of members
09 Mar 2005 288b Director resigned
09 Mar 2005 287 Registered office changed on 09/03/05 from: holborn gate 26 southampton buildings london WC2A 1PB
02 Mar 2005 288a New director appointed
02 Mar 2005 288a New director appointed
09 Nov 2004 MISC Aud res
18 Oct 2004 AA Full accounts made up to 31 December 2003
15 Oct 2004 288b Director resigned
06 Oct 2004 CERTNM Company name changed corporate & financial design lim ited\certificate issued on 06/10/04
03 Sep 2004 288b Secretary resigned