- Company Overview for FEONIC TECHNOLOGY LIMITED (02946825)
- Filing history for FEONIC TECHNOLOGY LIMITED (02946825)
- People for FEONIC TECHNOLOGY LIMITED (02946825)
- Charges for FEONIC TECHNOLOGY LIMITED (02946825)
- More for FEONIC TECHNOLOGY LIMITED (02946825)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
21 Jan 2016 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
04 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
20 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
21 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
06 Nov 2014 | TM01 | Termination of appointment of Philip Robert Jarvis as a director on 29 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
06 May 2014 | AP01 | Appointment of Mr Brian Douglas Smith as a director | |
06 May 2014 | TM01 | Termination of appointment of Philip Jarvis as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Philip Jarvis as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Philip Robert Jarvis as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Brian Smith as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Brenda Hopkins as a director | |
27 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Mr Graham Edward Beswick on 30 September 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from , Fairfax House, 15 Fulwood Place, London, WC1V 6AY on 1 October 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 July 2011 |