- Company Overview for FDU GROUP LTD (05729463)
- Filing history for FDU GROUP LTD (05729463)
- People for FDU GROUP LTD (05729463)
- Charges for FDU GROUP LTD (05729463)
- Insolvency for FDU GROUP LTD (05729463)
- More for FDU GROUP LTD (05729463)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |