Advanced company searchLink opens in new window

FARADION LIMITED

Company number 07338748

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)
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 45.94
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
  • GBP 45.94
03 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 41.39
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 41.39
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 28.66
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 27.17