- Company Overview for FARADION LIMITED (07338748)
- Filing history for FARADION LIMITED (07338748)
- People for FARADION LIMITED (07338748)
- Charges for FARADION LIMITED (07338748)
- More for FARADION LIMITED (07338748)
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) |
---|---|---|---|
18 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | TM01 | Termination of appointment of Lawrence Owen Berns as a director on 26 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Ole Hansen as a director on 3 April 2015 | |
19 Apr 2015 | AP01 | Appointment of Tore Sylvester Jeppesen as a director on 4 April 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from Kroto Innovation Centre Broad Lane Sheffield S3 7HQ to The Innovation Centre 217 Portobello Sheffield S1 4DP on 12 February 2015 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
03 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | TM01 | Termination of appointment of Andrew Roger Dixey as a director on 12 April 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Andrew Dixey as a secretary on 12 April 2014 | |
20 Aug 2014 | AP01 | Appointment of Lawrence Owen Berns as a director on 1 July 2014 | |
23 Jan 2014 | AP01 | Appointment of Ole Hansen as a director | |
22 Jan 2014 | MR01 | Registration of charge 073387480004 | |
22 Jan 2014 | MR01 | Registration of charge 073387480005 | |
22 Jan 2014 | MR01 | Registration of charge 073387480003 | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
04 Sep 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AD01 | Registered office address changed from Electric Works Sheffield Digital Campus 3 Concourse Way Sheffield S1 2BJ on 20 November 2012 | |
09 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|