Advanced company searchLink opens in new window

FDU GROUP LTD

Company number 05729463

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)
20 Apr 2016 MR04 Satisfaction of charge 057294630002 in full
31 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 91,100
07 Mar 2016 MR01 Registration of charge 057294630003, created on 3 March 2016
27 Jan 2016 CERTNM Company name changed fdu LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
20 Jul 2015 MA Memorandum and Articles of Association
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 91,100.00
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 SH02 Sub-division of shares on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
11 Feb 2015 MR04 Satisfaction of charge 1 in full
08 Jul 2014 MR01 Registration of charge 057294630002
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Adam Bloch on 1 November 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
21 Oct 2011 SH08 Change of share class name or designation
31 Aug 2011 AD01 Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 31 August 2011
31 Aug 2011 TM02 Termination of appointment of Charles Fowler as a secretary
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr David Edward Bloom on 18 November 2010