Advanced company searchLink opens in new window

FOVIANCE GROUP LIMITED

Company number 04331949

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)
10 Apr 2013 SH03 Purchase of own shares.
22 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 SH10 Particulars of variation of rights attached to shares
22 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Dec 2012 TM01 Termination of appointment of Paul Blunden as a director
29 Dec 2012 AP04 Appointment of Wise & Co Accountants Ltd as a secretary
29 Dec 2012 CH01 Director's details changed for Mr Philip Swinson Hunt on 12 December 2012
29 Dec 2012 CH01 Director's details changed for Ms Catriona Campbell on 12 December 2012
29 Dec 2012 TM02 Termination of appointment of Paul Blunden as a secretary
19 Sep 2012 AP01 Appointment of Mr Richard Benedict Langdon as a director
11 Sep 2012 AP01 Appointment of Mrs Ellen Mair Jones as a director
11 Sep 2012 TM01 Termination of appointment of John Dawson as a director
11 Sep 2012 AP01 Appointment of Mr Terence Roger Heath as a director
11 Sep 2012 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX on 11 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,627,529.7
24 Aug 2012 SH10 Particulars of variation of rights attached to shares
24 Aug 2012 SH10 Particulars of variation of rights attached to shares
15 Jun 2012 SH06 Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 1,262,018.7
15 Jun 2012 SH03 Purchase of own shares.
31 May 2012 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
18 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares