Advanced company searchLink opens in new window

FLETCHER DAY LIMITED

Company number 08367719

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)
10 Apr 2018 CH01 Director's details changed for Mr Jude Fletcher on 9 April 2018
10 Apr 2018 PSC04 Change of details for Mr Jude Fletcher as a person with significant control on 9 April 2018
22 Jun 2017 AP01 Appointment of Mr Adam Wayne Taylor as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of George Zoltan Cselko as a director on 6 June 2017
18 May 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Gary Ian Nelson on 9 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Jude Fletcher on 12 April 2017
15 Jun 2016 TM01 Termination of appointment of Maria Elena Francesca Guida as a director on 31 May 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 242,460
21 Mar 2016 AD01 Registered office address changed from 25 Savile Row Mayfair London W1S 2ER to 56 Conduit Street London W1S 2YZ on 21 March 2016
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 242,460
26 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/01/15.
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 242,460
  • ANNOTATION Clarification a second filing SH01 was registered on 26/03/15.
20 Feb 2015 MR01 Registration of charge 083677190001, created on 18 February 2015
10 Feb 2015 AP01 Appointment of Mr George Zoltan Cselko as a director on 4 February 2015
10 Feb 2015 AP01 Appointment of Mr Gary Ian Nelson as a director on 4 February 2015
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from Queensland House 393 Strand London WC2R 0LT to 25 Savile Row Mayfair London W1S 2ER on 23 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Sep 2014 CERTNM Company name changed fd law LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31
07 Aug 2014 AP01 Appointment of Miss Paula Abrahamian as a director on 1 June 2014