Advanced company searchLink opens in new window

FOVIANCE GROUP LIMITED

Company number 04331949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2012 AP01 Appointment of Mr Terence Roger Heath as a director
11 Sep 2012 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX on 11 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,627,529.7
24 Aug 2012 SH10 Particulars of variation of rights attached to shares
24 Aug 2012 SH10 Particulars of variation of rights attached to shares
15 Jun 2012 SH06 Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 1,262,018.7
15 Jun 2012 SH03 Purchase of own shares.
31 May 2012 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
18 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Philip Mason as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 CERTNM Company name changed foviance LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
26 May 2011 CONNOT Change of name notice
26 May 2011 SH20 Statement by directors
26 May 2011 CAP-SS Solvency statement dated 05/05/11
26 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by 845,359. 18/05/2011
26 May 2011 SH19 Statement of capital on 26 May 2011
  • GBP 1,275,958.70
18 Jan 2011 AP01 Appointment of Mr Richard Alan Sedley as a director
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 TM01 Termination of appointment of Marty Carroll as a director
26 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders