FAVEO SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08332738 |
Category | Private Limited Company |
Incorporated | 17 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 13 Apr 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
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
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
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
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
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
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
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
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
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
Some Companies
93 TANNAGHMORE ROAD,BALLYNAHINCH,BT24 8NU
Number: | NI646311 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,NW3 4QG
Number: | 09202660 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
71 ROUNDWOOD COURT,LONDON,E2 0QL
Number: | 10583648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 03508657 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DORSET RISE,LONDON,EC4Y 8EN
Number: | 06409113 |
Status: | ACTIVE |
Category: | Private Limited Company |