FUNDAMENTAL DESIGN (UK) LTD

05351374
1 VINCENT SQUARE LONDON SW1P 2PN

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2023 accounts Annual Accounts 9 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2022 accounts Annual Accounts 9 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2020 accounts Annual Accounts 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2017 officers Appointment of director (Mrs Susan May House) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 officers Change of particulars for director (Neil House) 2 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
07 Dec 2015 accounts Annual Accounts 3 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
03 Aug 2012 officers Change of particulars for director (Neil House) 2 Buy now
07 Jun 2012 accounts Annual Accounts 3 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2011 accounts Annual Accounts 3 Buy now
10 Feb 2011 annual-return Annual Return 3 Buy now
09 Jun 2010 accounts Annual Accounts 9 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
07 Aug 2009 accounts Annual Accounts 9 Buy now
09 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
21 May 2008 officers Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 1 Buy now
13 Feb 2008 annual-return Return made up to 03/02/08; no change of members 6 Buy now
30 Apr 2007 accounts Annual Accounts 9 Buy now
21 Feb 2007 annual-return Return made up to 03/02/07; full list of members 6 Buy now
02 Jun 2006 accounts Annual Accounts 9 Buy now
10 Feb 2006 annual-return Return made up to 03/02/06; full list of members 6 Buy now
06 Feb 2006 officers Director's particulars changed 1 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
21 Jul 2005 officers New secretary appointed 1 Buy now
10 Jul 2005 address Registered office changed on 10/07/05 from: 1 mepham street london SE1 8RL 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
03 Feb 2005 incorporation Incorporation Company 10 Buy now