FYIO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 2025-06-04

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

06/12/246 December 2024 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to International House 64 Nile Street London N1 7SR

View Document

05/12/245 December 2024 Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mrs Louise Morton Marsh on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr John Seumas Kerr on 2024-12-05

View Document

05/12/245 December 2024 Secretary's details changed for Mrs Katherine Sophie Eldred on 2024-12-05

View Document

20/10/2420 October 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2023-12-18

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2023-11-05

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

19/01/2219 January 2022 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom to International House 64 Nile Street London N1 7SR on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mrs Louise Morton-Marsh as a person with significant control on 2022-01-18

View Document

12/01/2212 January 2022 Change of details for Mrs Louise Morton-Marsh as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 SUB-DIVISION 18/10/19

View Document

13/10/2013 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2019

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2019

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS SARAH MARGARET ELIZABETH WRIXON

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HARVERSON

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR JOHN SEUMAS KERR

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM THE TREEHOUSE 2-10 BALHAM STATION ROAD LONDON SW12 9SG ENGLAND

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MORTON-MARSH / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORTON MARSH / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE HARVERSON / 17/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORTON MARSH / 15/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA ENGLAND

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED FYEO LTD CERTIFICATE ISSUED ON 12/03/20

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MRS KATHERINE SOPHIE ELDRED

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MARSH / 19/12/2017

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 COMPANY NAME CHANGED 1FILE4LIFE LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

11/04/1911 April 2019 02/03/18 STATEMENT OF CAPITAL GBP 79.3

View Document

11/04/1911 April 2019 09/07/18 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1911 April 2019 06/07/18 STATEMENT OF CAPITAL GBP 99.6

View Document

11/04/1911 April 2019 05/07/18 STATEMENT OF CAPITAL GBP 97.5

View Document

11/04/1911 April 2019 14/05/18 STATEMENT OF CAPITAL GBP 95.4

View Document

11/04/1911 April 2019 01/05/18 STATEMENT OF CAPITAL GBP 90.8

View Document

11/04/1911 April 2019 30/04/18 STATEMENT OF CAPITAL GBP 90.3

View Document

11/04/1911 April 2019 04/04/18 STATEMENT OF CAPITAL GBP 89.8

View Document

11/04/1911 April 2019 29/03/18 STATEMENT OF CAPITAL GBP 89

View Document

11/04/1911 April 2019 12/03/18 STATEMENT OF CAPITAL GBP 89

View Document

11/04/1911 April 2019 12/03/18 STATEMENT OF CAPITAL GBP 88.2

View Document

11/04/1911 April 2019 05/03/18 STATEMENT OF CAPITAL GBP 85.4

View Document

11/04/1911 April 2019 02/03/18 STATEMENT OF CAPITAL GBP 84.3

View Document

25/03/1925 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1925 March 2019 SUB-DIVISION 19/12/17

View Document

01/02/191 February 2019 19/12/17 STATEMENT OF CAPITAL GBP 78.2

View Document

01/02/191 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 SAIL ADDRESS CREATED

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KERLAERON ST DOMINICK SALTASH CORNWALL PL12 6TE UNITED KINGDOM

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS CHARLOTTE LOUISE HARVERSON

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORTON-MARSH / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MORTON-MARSH / 21/02/2018

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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