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)
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
09 Nov 2012 AP01 Appointment of Dr Ian Thompson as a director
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2012 AR01 Annual return made up to 6 August 2012
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011