FTI CONSULTING DESIGN LIMITED

Company Documents

DateDescription
07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GREG WILLIAM COOPER / 01/10/2010

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PELHAM-LANE

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED 85FOUR LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

23/09/1123 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ERIC BARNETT MILLER

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED GEOFFREY PELHAM PELHAM-LANE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

13/04/1113 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY JAWA / 25/02/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WATSON / 25/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR RESIGNED ADRIANNE LEMAN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S PARTICULARS GREG COOPER

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 85 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1PB

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 AUD RES

View Document

09/11/049 November 2004 Miscellaneous

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 COMPANY NAME CHANGED CORPORATE & FINANCIAL DESIGN LIM ITED CERTIFICATE ISSUED ON 06/10/04

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 48 CHARLES STREET LONDON W1X 7PB

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 07/03/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

03/06/003 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 ADOPT MEM AND ARTS 17/12/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: G OFFICE CHANGED 22/12/99 26-27 GREAT SUTTON STREET LONDON EC1V 0DS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 03/07/98

View Document

19/08/9819 August 1998 RE GUAR & DEB 03/07/98

View Document

18/08/9818 August 1998 FINANCIAL ASSISTANCE 03/08/98

View Document

18/08/9818 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/9818 August 1998 ALTER MEM AND ARTS 03/08/98

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 CONVE 14/08/96

View Document

09/09/969 September 1996 SHARE CONVERSION 14/08/96

View Document

09/09/969 September 1996 ALTER MEM AND ARTS 14/08/96

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9622 August 1996

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: G OFFICE CHANGED 04/07/96 LYRIC HOUSE 149 HAMMERSMITH ROAD LONDON W14 0QL

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: G OFFICE CHANGED 08/11/94 10 GREAT JAMES STREET LONDON WC1N 3DQ

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/08/9418 August 1994 REDESIGNATION OF SHARES 15/08/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 04/03/94; CHANGE OF MEMBERS

View Document

22/03/9422 March 1994

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 ADOPT MEM AND ARTS 23/11/92

View Document

16/02/9316 February 1993 � NC 102500/100000 23/11/92

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: G OFFICE CHANGED 17/11/92 ACRE HOUSE 11-15 WILLIAM RD LONDON NW1 3ER

View Document

06/11/926 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 COMPANY NAME CHANGED CORPORATE & FINANCIAL LITERATURE LIMITED CERTIFICATE ISSUED ON 23/07/92

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company