FEGO INNOVATION HUB LIMITED
Status | ACTIVE |
Company No. | 06811408 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FEGO INNOVATION HUB LIMITED is an active private limited company with number 06811408. It was incorporated 15 years, 3 months, 24 days ago, on 05 February 2009. The company address is Ground Floor Ground Floor, Witney, OX28 3AB, Oxfordshire.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Resolution
Date: 07 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
Change date: 2012-07-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Salvatore Osato
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan First
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Tugendhaft
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Tugendhaft
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shnayer Shapiro
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Tugendhaft
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Marc First
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan First
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-07
Old address: C/O C/O Rsm Tenon Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE United Kingdom
Documents
Change account reference date company previous shortened
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-12
Old address: C/O Tenon Amberley Place 107-111 Peasloo Street Windsor Berkshire SL4 1TE
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Lia Maria Rosa First
Change date: 2010-02-12
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan first
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed joan lia maria rosa first
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LTD
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from 280 gray's inn road london WC1X 8EB
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan marc first
Documents
Some Companies
17 SNOWDON ROAD,BIRKENHEAD,CH42 6RJ
Number: | 11796201 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 REGENT STREET SOUTH,BARNSLEY,S70 2HT
Number: | 09864445 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A GLADSTONE AVENUE,LONDON,N22 6LA
Number: | 10225950 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 QUEENS ROAD,KINGSTON UPON THAMES,KT2 7SL
Number: | 11826435 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST BUILDING SUPPLIES LIMITED
1 DUNDAS STREET,STOCKTON-ON-TEES,TS19 0EU
Number: | 11165386 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLAYBURY BROADWAY,ILFORD,IG5 0LQ
Number: | 08328106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |