FDGI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Simon James Wardle on 2023-09-27

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Simon James Wardle on 2023-01-17

View Document

19/01/2319 January 2023 Director's details changed for Mr Simon James Wardle on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WARDLE / 17/08/2017

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDRES PERA / 30/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES PERA / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES PERA / 01/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES PERA / 30/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES PERA / 30/06/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDRES PERA / 03/07/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDRES PERA / 01/07/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDRES PERA / 30/06/2017

View Document

01/07/171 July 2017 PSC'S CHANGE OF PARTICULARS / PERA LINDSEY FAMILY LLC / 01/07/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / PEREA LINDSEY FAMILY LLC / 30/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/04/1324 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/04/1318 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED ANDRES PERA

View Document

18/04/1318 April 2013 SECRETARY APPOINTED ANDRES PERA

View Document

18/04/1318 April 2013 ADOPT ARTICLES 08/04/2013

View Document

18/04/1318 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information