Advanced company searchLink opens in new window

FVH LIMITED

Company number 12500816

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)
05 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
08 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Oct 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 TM01 Termination of appointment of James Farley as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Toby Edwards as a director on 29 September 2021
06 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
15 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
02 Dec 2020 CERTNM Company name changed fly victor holdings LIMITED\certificate issued on 02/12/20
  • CONNOT ‐ Change of name notice
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,790,182
06 Aug 2020 MR01 Registration of charge 125008160001, created on 4 August 2020
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,735,000
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,735,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020
28 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2020
  • GBP 1,600,000
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 SH08 Change of share class name or designation
09 Apr 2020 AP01 Appointment of Mr James Farley as a director on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr Toby Edwards as a director on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr Stuart Clyde Manning as a director on 9 April 2020
03 Apr 2020 TM01 Termination of appointment of Alexis Robert Procter as a director on 3 April 2020
20 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,600,000.00
18 Mar 2020 PSC01 Notification of Jason Hector Blain as a person with significant control on 6 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2020 PSC01 Notification of Alexis Robert Procter as a person with significant control on 6 March 2020