FDT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
14/08/2314 August 2023 | Termination of appointment of David Exley as a director on 2023-08-14 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/03/1927 March 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/05/188 May 2018 | COMPANY NAME CHANGED FANCY DRESS TRADING LIMITED CERTIFICATE ISSUED ON 08/05/18 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/12/1518 December 2015 | DIRECTOR APPOINTED CHRISTINE GARLAND |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR MALCOLM JOHN CASHMORE |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLLIAMS |
17/12/1517 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/10/1428 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/04/1419 April 2014 | DISS40 (DISS40(SOAD)) |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/148 April 2014 | FIRST GAZETTE |
25/10/1325 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
24/04/1324 April 2013 | DISS40 (DISS40(SOAD)) |
26/02/1326 February 2013 | FIRST GAZETTE |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/117 July 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN FORSTER |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER |
03/11/103 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
18/02/1018 February 2010 | 28/01/10 STATEMENT OF CAPITAL GBP 2 |
28/01/1028 January 2010 | ADOPT ARTICLES 22/01/2010 |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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