FDT GB LIMITED
Status | ACTIVE |
Company No. | 04501651 |
Category | Private Limited Company |
Incorporated | 01 Aug 2002 |
Age | 21 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FDT GB LIMITED is an active private limited company with number 04501651. It was incorporated 21 years, 9 months, 29 days ago, on 01 August 2002. The company address is Bank House, Southwick Square Bank House, Southwick Square, West Sussex, BN42 4FN.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 045016510001
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-29
Officer name: Mercury Data Limited
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Dobsonn
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 02 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-31
Officer name: Mercury Data Limited
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Nicholas Dobson
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mrs Katherine Mary Dobson
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Certificate change of name company
Date: 12 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed future marine technology LIMITED\certificate issued on 16/06/08
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EL SHADDAI CARE SERVICES LIMITED
161 ELM GROVE,SOUTHSEA,PO5 1LU
Number: | 09193833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAYGOODS VIEW HIGH ROAD,UXBRIDGE,UB8 2HG
Number: | 11399684 |
Status: | ACTIVE |
Category: | Private Limited Company |
I CANT BELIEVE ITS NOT SMOKING LIMITED
46 NEWTOWN,SHREWSBURY,SY4 2AY
Number: | 08509704 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE DEPOT INTERNATIONAL (UK) LIMITED
501 BEAUMONT LEYS LANE,LEICESTER,LE4 2BN
Number: | 02472621 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTHGATE,PEEBLES,EH45 8RX
Number: | SC561975 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HART INN (SHIFNAL) LIMITED
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 05303522 |
Status: | ACTIVE |
Category: | Private Limited Company |