FD DIRECT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-25

View Document

20/08/2420 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/08/246 August 2024 Registered office address changed from 10 Market Mews Mayfair London W1J 7BZ to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2024-08-06

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Statement of affairs

View Document

31/07/2431 July 2024 Resolutions

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 AUTHORISED SHARE CAPITAL INCREASED TO 110247 ORDINARY SHARES OF 1P EACH 01/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/07/1923 July 2019 SAIL ADDRESS CHANGED FROM: C/O MOORCROFTS LLP THAMES HOUSE DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB ENGLAND

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/07/1718 July 2017 SAIL ADDRESS CHANGED FROM: C/O C/O MOORCROFTS LLP JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MANUEL GREENBERG / 02/08/2013

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HUNT / 02/08/2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HUNT / 02/08/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

09/08/109 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 S366A DISP HOLDING AGM 09/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 £ IC 1000/900 05/08/04 £ SR [email protected]=100

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 84 GROSVENOR STREET LONDON W1K 3LN

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

19/11/0219 November 2002 £ NC 1000/1100 25/10/0

View Document

19/11/0219 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0219 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/0217 September 2002 TRANSFER OF SHARES 03/09/02

View Document

17/09/0217 September 2002 TRANSFER OF SHARES 03/09/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: MOORCROFTS 55 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 ADOPT ARTICLES 16/11/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

21/12/0021 December 2000 S-DIV 16/11/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED FUSIONSTAR LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

18/07/0018 July 2000 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