FOVIA (OFFICE) LIMITED

05570117
KING EDWARD STREET GRIMSBY SOUTH HUMBERSIDE DN31 3LA

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 8 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 accounts Annual Accounts 8 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 accounts Annual Accounts 8 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2020 accounts Annual Accounts 8 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 capital Return of Allotment of shares 3 Buy now
17 Apr 2019 officers Termination of appointment of director (Graham Derek Feasby) 1 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 incorporation Memorandum Articles 28 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
29 Jul 2014 capital Return of Allotment of shares 6 Buy now
29 Jul 2014 resolution Resolution 1 Buy now
22 Jul 2014 mortgage Registration of a charge 13 Buy now
03 Jun 2014 accounts Annual Accounts 9 Buy now
27 May 2014 mortgage Registration of a charge 24 Buy now
13 May 2014 mortgage Registration of a charge 26 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2014 officers Termination of appointment of director (Jennifer Collingwood) 1 Buy now
17 Apr 2014 officers Termination of appointment of secretary (Jennifer Collingwood) 1 Buy now
17 Apr 2014 officers Termination of appointment of director (Marcus Wallis) 1 Buy now
17 Apr 2014 officers Appointment of director (Mrs Helen Louise Horder) 2 Buy now
17 Apr 2014 officers Appointment of director (Mr Robert John Mearns) 2 Buy now
08 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 annual-return Annual Return 7 Buy now
05 Jul 2013 accounts Annual Accounts 8 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
19 Jun 2012 accounts Annual Accounts 7 Buy now
23 Sep 2011 annual-return Annual Return 8 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Change of particulars for director (Graham Derek Feasby) 2 Buy now
21 Sep 2010 address Move Registers To Sail Company 1 Buy now
21 Sep 2010 address Change Sail Address Company 1 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
22 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
20 Aug 2009 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
09 Sep 2008 accounts Annual Accounts 8 Buy now
21 Sep 2007 annual-return Return made up to 21/09/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 8 Buy now
29 Jan 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
26 Oct 2006 annual-return Return made up to 21/09/06; full list of members 3 Buy now
26 Oct 2006 address Location of register of members 1 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
05 Apr 2006 accounts Accounting reference date shortened from 30/09/06 to 31/12/05 1 Buy now
10 Mar 2006 capital Ad 31/12/05--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2005 officers Director's particulars changed 1 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
04 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 officers Secretary resigned 1 Buy now
21 Sep 2005 incorporation Incorporation Company 31 Buy now