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)
04 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
15 May 2006 287 Registered office changed on 15/05/06 from: 30 bankside court sationfields kidlington oxford oxfordshire OX5 1JE
15 May 2006 288b Secretary resigned
15 May 2006 288a New secretary appointed
10 Jan 2006 363s Return made up to 30/11/05; full list of members
04 Oct 2005 CERTNM Company name changed gemtex design LIMITED\certificate issued on 04/10/05
06 Sep 2005 288b Director resigned
18 Jun 2005 288a New director appointed
18 Jun 2005 288a New director appointed
25 May 2005 288a New director appointed
25 May 2005 288a New secretary appointed;new director appointed
25 May 2005 288b Secretary resigned
25 May 2005 288b Director resigned
25 May 2005 288b Director resigned
10 Dec 2004 363s Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
29 Jul 2004 88(2)R Ad 18/05/04--------- £ si 201707@1=201707 £ ic 368543/570250
10 Jun 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Share option scheme 18/05/02
10 Jun 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2004 363s Return made up to 30/11/03; full list of members
11 Dec 2003 288a New secretary appointed
28 Nov 2003 288b Secretary resigned
16 Oct 2003 88(2)R Ad 18/07/03--------- £ si 135630@1=135630 £ ic 232784/368414