FUDJIT CO LIMITED
Status | ACTIVE |
Company No. | 07868782 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FUDJIT CO LIMITED is an active private limited company with number 07868782. It was incorporated 12 years, 5 months, 21 days ago, on 02 December 2011. The company address is Third Floor North Third Floor North Third Floor North Third Floor North, Grays Inn, WC1R 5AH, London.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 10 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-01
Psc name: Russell Grierson Copeland
Documents
Cessation of a person with significant control
Date: 10 Nov 2023
Action Date: 10 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry Peter Stewart Hamilton
Cessation date: 2023-09-10
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Grierson Copeland
Appointment date: 2023-10-11
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-10
Officer name: Henry Peter Stewart Hamilton
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Mr Nicholas Mark Hamilton
Documents
Change account reference date company current extended
Date: 11 Sep 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change sail address company with new address
Date: 30 Dec 2021
Category: Address
Type: AD02
New address: Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Peter Stewart Hamilton
Change date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
New address: Third Floor North Third Floor North 3 Grays Inn Square Grays Inn London WC1R 5AH
Old address: Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Peter Stewart Hamilton
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: Third Floor North 6 Raymond Buildings Gray's Inn London WC1R 5BN United Kingdom
Change date: 2012-10-30
Documents
Change person director company with change date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-30
Officer name: Mr Henry Peter Stewart Hamilton
Documents
Some Companies
GROSVENOR HOUSE 658 CHESTER ROAD,BIRMINGHAM,B23 5TE
Number: | 05167474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 09890898 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIDE PROPERTY INVESTING LIMITED
3 ALFORD ROAD,STOCKPORT,SK4 5AW
Number: | 11637810 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUDER,,
Number: | SL000591 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 DRAGONFLY WAY,NORTHAMPTON,NN4 9EH
Number: | 10676205 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013904 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |