F&D TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Satisfaction of charge 121124600002 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Satisfaction of charge 121124600001 in full

View Document

12/10/2212 October 2022 Registration of charge 121124600002, created on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121124600001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS JOANNA WILLIS

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA WILLIS

View Document

17/12/1917 December 2019 CESSATION OF MICHALA GOODWIN AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHALA GOODWIN

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 1 PARSONS CLOSE LONGFIELD GB DA3 7BB ENGLAND

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHALA GOODWIN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS MICHALA GOODWIN

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR AYLEE WILLIS

View Document

05/11/195 November 2019 CESSATION OF AYLEE WILLIS AS A PSC

View Document

19/07/1919 July 2019 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