- Company Overview for FDS CONSULT LIMITED (04292905)
- Filing history for FDS CONSULT LIMITED (04292905)
- People for FDS CONSULT LIMITED (04292905)
- Charges for FDS CONSULT LIMITED (04292905)
- Insolvency for FDS CONSULT LIMITED (04292905)
- More for FDS CONSULT LIMITED (04292905)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
20 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
24 Oct 2015 | CH01 | Director's details changed for Mr Gerard Joseph Sheridan on 1 September 2015 | |
24 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Matthew Waterfield on 1 September 2015 | |
24 Oct 2015 | CH01 | Director's details changed for Mrs Samantha Christine Riley on 12 May 2015 | |
24 Oct 2015 | CH01 | Director's details changed for Mr Andrew Graham Riley on 12 May 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Michel Wizenberg as a director on 29 September 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from 2 Floor Unit 5 165 Granville Road London NW2 2AZ to 152-154 London Road Greenhithe Dartford Kent DA9 9JW on 29 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mrs Samantha Christine Riley on 31 March 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | MR01 | Registration of charge 042929050001 | |
29 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Michel Wizenberg on 1 September 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Nicholas Matthew Waterfield on 1 September 2013 | |
29 Oct 2013 | TM02 | Termination of appointment of Primavera Limited as a secretary | |
29 Oct 2013 | TM02 | Termination of appointment of Primavera Limited as a secretary | |
01 Oct 2013 | AD01 | Registered office address changed from the House High Street Brenchley Kent TN12 7NQ on 1 October 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |