FEONIC VIBRATION 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
05/06/255 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

13/03/2513 March 2025 Registered office address changed from 10 High Street Llandrillo Corwen Denbighshire LL21 0TL United Kingdom to Unit 7 Newlands House Inglemire Lane Hull HU6 7TQ 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 Andrew Julian David Sampson as a secretary on 2025-02-21

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-31

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

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

25/05/2425 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

23/05/2423 May 2024 Sub-division of shares on 2024-05-14

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Cessation of Feonic Limited as a person with significant control on 2024-05-01

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Brenda Rose Elizabeth Hopkins as a director on 2023-02-23

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

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Document

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

View Document

15/03/2115 March 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 150700

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 10 HIGH STREET LLANDRILLO DENBIGHSHIRE, CORWEN LL21 0TL WALES

View Document

30/12/1930 December 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DOUGLAS SMITH

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR BRIAN DOUGLAS SMITH

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS BRENDA ROSE ELIZABETH HOPKINS

View Document

30/10/1930 October 2019 CESSATION OF ANDREW JULIAN DAVID SAMPSON AS A PSC

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR GRAHAM EDWARD ANGUS BESWICK

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMPSON

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR ANDREW JULIAN DAVID SAMPSON

View Document

15/10/1915 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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