Advanced company searchLink opens in new window

FOVIA (OFFICE) LIMITED

Company number 05570117

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)
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 10,001
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Under the terms of the companies act 2006 the authorised share capital of the company be dispensed with and limites applied to the director's authority as set out in the new articles. The 10,000 issued shares remain unchanged.the new articles will allow a share capital of ordinary shares, "a" ordinary shares,"b" ordinary shares, "c" ordinary share, "d" ordinary shares, "e" ordinary shares, and "f" ordinary shares all £1 each respectively. 25/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2014 MR01 Registration of charge 055701170004, created on 22 July 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 MR01 Registration of charge 055701170003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 May 2014 MR01 Registration of charge 055701170002
17 Apr 2014 AD01 Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6TH on 17 April 2014
17 Apr 2014 TM01 Termination of appointment of Jennifer Collingwood as a director
17 Apr 2014 TM02 Termination of appointment of Jennifer Collingwood as a secretary
17 Apr 2014 TM01 Termination of appointment of Marcus Wallis as a director
17 Apr 2014 AP01 Appointment of Mrs Helen Louise Horder as a director
17 Apr 2014 AP01 Appointment of Mr Robert John Mearns as a director
08 Mar 2014 MR04 Satisfaction of charge 1 in full
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Graham Derek Feasby on 21 September 2010
21 Sep 2010 AD03 Register(s) moved to registered inspection location
21 Sep 2010 AD02 Register inspection address has been changed
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2009 363a Return made up to 21/09/09; full list of members