- Company Overview for FDP VENTURES LIMITED (09578836)
- Filing history for FDP VENTURES LIMITED (09578836)
- People for FDP VENTURES LIMITED (09578836)
- More for FDP VENTURES LIMITED (09578836)
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) |
---|---|---|---|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Paul Alexander Homewood as a director on 8 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Jun 2016 | AP01 | Appointment of Mr Andrew Keith Eggleston as a director on 15 March 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Timothy James Taylor on 1 March 2016 | |
23 Jun 2016 | CH03 | Secretary's details changed for Mrs Paula Jane Taylor on 1 March 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to 340 Melton Road Leicester Leicestershire LE4 7SL on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Joseph Cocozza as a director on 1 March 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Timothy James Taylor on 25 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Mrs Paula Jane Taylor on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Surrey GU16 7HJ England to 12 Borelli Yard Farnham Surrey GU9 7NU on 25 February 2016 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|