FD NETWORKS LTD

Company Documents

DateDescription
27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 11 GONSLEY CLOSE CHESTER CH2 2DT UNITED KINGDOM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 9 GONSLEY CLOSE CHESTER UK CH2 2DT

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/12/1716 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED FD CARE NETWORKS LTD CERTIFICATE ISSUED ON 14/10/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

21/08/1521 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DZATSE / 17/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 9 GONSLEY CLOSE CHESTER CH2 2DT ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/09/145 September 2014 SAIL ADDRESS CREATED

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DZATSE / 04/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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