FAVEO SOLUTIONS LTD

164a Kimbolton Road, Bedford, MK41 8DN, England
StatusACTIVE
Company No.08332738
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

FAVEO SOLUTIONS LTD is an active private limited company with number 08332738. It was incorporated 11 years, 5 months, 22 days ago, on 17 December 2012. The company address is 164a Kimbolton Road, Bedford, MK41 8DN, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-02

Officer name: Dr Temilade Omobolanle Ojedokun

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Olugbenga Ojedokun

Change date: 2024-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-02

Officer name: Dr Olugbenga Ojedokun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: 1 Grenadier Close Woodlands Park Bedford MK41 7GG United Kingdom

New address: 164a Kimbolton Road Bedford MK41 8DN

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083327380002

Charge creation date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 083327380001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Dr Temilade Ojedokun

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Babatunde Olowookere

Termination date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Dr Olugbenga Ojedokun

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Olugbenga Ojedokun

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Dr Olugbenga Ojedokun

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Temilade Ojedokun

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Olusola Babatunde Olowookere

Appointment date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 1 28 College Drive Bedford Bedfordshire MK41 7GG United Kingdom

New address: 1 Grenadier Close Woodlands Park Bedford MK41 7GG

Change date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 1 Grenadier Close Woodlands Park Bedford MK41 7GG United Kingdom

New address: 1 28 College Drive Bedford Bedfordshire MK41 7GG

Change date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 1 Grenadier Close Bedford MK41 7GG England

New address: 1 Grenadier Close Woodlands Park Bedford MK41 7GG

Change date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: 1 Grenadier Close Bedford MK41 7GG

Old address: 1 Grenadier Close Woodlands Park Bedford Bedfordshire MK1 7GG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: 15-17 Upper George Street Connaught House Luton LU1 2rd

New address: 1 Grenadier Close Woodlands Park Bedford Bedfordshire MK1 7GG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: 15-17 Upper George Street Connaught House Luton LU1 2RD

Change date: 2015-04-08

Old address: 5 Academia Avenue Broxbourne Hertfordshire EN10 6FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 6 Ousden Close Cheshunt Waltham Cross Hertfordshire EN8 9RQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERISH LTD

93 TANNAGHMORE ROAD,BALLYNAHINCH,BT24 8NU

Number:NI646311
Status:ACTIVE
Category:Private Limited Company

METRA CAPITAL LIMITED

2ND FLOOR,LONDON,NW3 4QG

Number:09202660
Status:ACTIVE
Category:Private Limited Company

NATURAL FOUNDATIONS

67 ROMAN ROAD,INGATESTONE,CM4 9AA

Number:08732779
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PACIFICUS MEDIATION LIMITED

71 ROUNDWOOD COURT,LONDON,E2 0QL

Number:10583648
Status:ACTIVE
Category:Private Limited Company

SMARTCORPORATION LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:03508657
Status:ACTIVE
Category:Private Limited Company

SPIRE PROPERTY 17 LIMITED

3 DORSET RISE,LONDON,EC4Y 8EN

Number:06409113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source