FRACTAL DESIGN & TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 04487594 |
Category | Private Limited Company |
Incorporated | 16 Jul 2002 |
Age | 21 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FRACTAL DESIGN & TECHNOLOGY LIMITED is an active private limited company with number 04487594. It was incorporated 21 years, 10 months, 15 days ago, on 16 July 2002. The company address is 45 Evelyn Drive, Pinner, HA5 4RL, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Reid
Appointment date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-25
Officer name: Mrs Gila Marie Reid
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-25
Officer name: Christopher Paul Reid
Documents
Appoint person secretary company with name date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-25
Officer name: Mr Christopher Paul Reid
Documents
Termination secretary company with name termination date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gila Marie Reid
Termination date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Christopher Paul Reid
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 26 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from 45 evelyn drive, hatch end pinner middlesex HA5 4RL
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gila paget / 04/08/2008
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 45 evelyn drive hatch end pinner middlesex HA5 4RL
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 20/01/06 from: 53A granada road southsea hampshire PO4 0RQ
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 22/04/05 from: 286 arundel street portsmouth hampshire PO1 1NT
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Certificate change of name company
Date: 06 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fractual design & technology lim ited\certificate issued on 06/08/02
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 GRANGE PARK MANAGEMENT LIMITED
FLAT C 39 GRANGE PARK,LONDON,W5 3PP
Number: | 03488078 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BEAUFORT DRIVE,SPALDING,PE11 2YR
Number: | 10064456 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHX TECHNOLOGIES EUROPE LIMITED
GUINESS ENTERPRISE CENTRE,DUBLIN,
Number: | FC030360 |
Status: | ACTIVE |
Category: | Other company type |
71-72 WILLIAMSON STREET,,HU9 1EP
Number: | 03967893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON BUSINESS CENTRE,OXFORD,OX1 3HJ
Number: | 08534670 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEWARY CONSULTANCY SERVICES LIMITED
7 GEORGE ROAD,BIRMINGHAM,B43 6LG
Number: | 11323157 |
Status: | ACTIVE |
Category: | Private Limited Company |