F ONE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Particulars of variation of rights attached to shares

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

22/10/2122 October 2021 Change of details for Mr Alex Paul Viola as a person with significant control on 2021-07-01

View Document

22/10/2122 October 2021 Change of details for Lee Kevin New as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Registered office address changed from 35-37 st Mary's Place First Floor Roman Landing 35-37 st Mary's Place Southampton Hampshire SO14 1AU England to 35-37 st Mary's Place First Floor Roman Landing 35-37 st. Marys Place Southampton Hampshire SO14 3HY on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RUSSELL MONAGHAN / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / LEE KEVIN NEW / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEVIN NEW / 04/11/2019

View Document

08/07/198 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 ADOPT ARTICLES 27/09/2018

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/04/1720 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RUSSELL MONAGHAN / 06/11/2015

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1514 September 2015 10/03/15 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1514 September 2015 10/03/15 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM BUSINESS LIFE CENTRE, LITTLE TAPNAGE TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PQ

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ALEX PAUL VIOLA

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 10/03/15 STATEMENT OF CAPITAL GBP 60

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1523 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 60

View Document

12/03/1512 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 10060

View Document

12/03/1512 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 10060

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2NA

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR LEE KEVIN NEW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR IMPETT

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ADAM RUSSELL MONAGHAN

View Document

06/06/146 June 2014 COMPANY NAME CHANGED LIMPID LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/137 February 2013 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