F.O VENTURES LTD

3 Sheen Road, Richmond Upon Thames, TW9 1AD, England
StatusACTIVE
Company No.11618839
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

F.O VENTURES LTD is an active private limited company with number 11618839. It was incorporated 5 years, 7 months, 18 days ago, on 12 October 2018. The company address is 3 Sheen Road, Richmond Upon Thames, TW9 1AD, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-20

New address: 3 Sheen Road Richmond upon Thames TW9 1AD

Old address: Anglia House 6 Central Avenue Norwich NR7 0HR England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-07

Psc name: Mft Capital Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr Richard James Beese

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-04

Psc name: Mft Capital Ltd

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr David James White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-22

Charge number: 116188390005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2022

Action Date: 14 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116188390004

Charge creation date: 2022-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-10

Charge number: 116188390003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116188390002

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Richard James Beese

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-21

Psc name: Mft Capital Ltd

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116188390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-01

Charge number: 116188390002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: Anglia House 6 Central Avenue Norwich NR7 0HR

Old address: Price Bailey Ltd 6 Central Avenue Norwich NR7 0HR England

Change date: 2019-11-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-28

Psc name: Mft Capital Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: Price Bailey Ltd 6 Central Avenue Norwich NR7 0HR

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James White

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James White

Cessation date: 2019-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mft Capital Ltd

Notification date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116188390001

Charge creation date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSESSMENT SOLUTIONS LTD

UNIT 2 DOTTON FARM BUSINESS UNITS,SIDMOUTH,EX10 0JY

Number:07197104
Status:ACTIVE
Category:Private Limited Company

DESIGN OFFICE UK LTD

146-150 MILL STREET,CHESHIRE,CW2 7AX

Number:02792673
Status:ACTIVE
Category:Private Limited Company

FLEET RENTAL SOLUTIONS LIMITED

STEP BUSINESS CENTRE WORTLEY ROAD,SHEFFIELD,S36 2UH

Number:07619256
Status:ACTIVE
Category:Private Limited Company

METHLEY JOINERY SERVICES LIMITED

24A MARSH STREET,LEEDS,LS26 0BB

Number:11260898
Status:ACTIVE
Category:Private Limited Company

MISTY'S CREATIVE GIFTS LTD

27 WEST VIEW,CARDIFF,CF15 7SF

Number:11828793
Status:ACTIVE
Category:Private Limited Company

THE IRONING BOARD UXBRIDGE LTD

65 LYNHURST ROAD,UXBRIDGE,UB10 9EE

Number:10922779
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