FEONIC TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 10 High Street Llandrillo Corwen Denbighshire LL21 0TL Wales to Unit 7 Newlands House Inglemire Lane Hull HU6 7TQ on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Brian Douglas Smith on 2025-03-13

View Document

12/03/2512 March 2025 Micro company accounts made up to 2025-01-31

View Document

22/02/2522 February 2025 Termination of appointment of Graham Edward Beswick as a secretary on 2025-02-21

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/10/2419 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Registered office address changed from 10 10 High Street Llandrillo Corwen Denbighshire LL21 0TL United Kingdom to 10 High Street Llandrillo Corwen Denbighshire LL21 0TL on 2021-10-06

View Document

04/10/214 October 2021 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 10 High Street Llandrillo Corwen Denbighshire LL21 0TL on 2021-10-04

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 10 High Street Llandrillo Corwen Denbighshire LL21 0TL on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

21/11/1721 November 2017 CHANGE PERSON AS DIRECTOR

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS SMITH / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD BESWICK / 20/11/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

04/07/154 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1420 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/11/1420 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/11/1420 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/11/1420 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR BRIAN DOUGLAS SMITH

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PHILIP ROBERT JARVIS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PHILIP JARVIS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA HOPKINS

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

01/10/131 October 2013 Registered office address changed from , Fairfax House, 15 Fulwood Place, London, WC1V 6AY on 2013-10-01

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD BESWICK / 30/09/2013

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA ROSE ELIZABETH HOPKINS / 22/07/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS SMITH / 22/07/2011

View Document

25/07/1125 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS SMITH / 08/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWARD BESWICK / 11/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 COMPANY NAME CHANGED NEWLANDS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 23/02/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 S386 DISP APP AUDS 23/02/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: FAIRFIELD HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 3F NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL HU6 7TQ

View Document

04/11/054 November 2005

View Document

22/07/0522 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: NEWLANDS HOUSE NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL HU6 7TQ

View Document

02/12/022 December 2002

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/09/007 September 2000 AUDITOR'S RESIGNATION

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

04/08/994 August 1999 £ NC 1000/1250 29/07/9

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED MAGNETOSTRICTIVE TECHNOLOGY SYST EMS LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED SHELFCO (NO. 990) LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company