Advanced company searchLink opens in new window

HOYL CAPITAL WEALTH LTD

Company number 05241299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
11 Sep 2024 PSC02 Notification of Hoyl Group Ltd as a person with significant control on 7 September 2024
11 Sep 2024 PSC07 Cessation of Paul Cheriton Wreford as a person with significant control on 7 September 2024
11 Sep 2024 PSC07 Cessation of John Michael Ramage as a person with significant control on 7 September 2024
11 Sep 2024 PSC07 Cessation of Paul Martyn Burgess as a person with significant control on 7 September 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from Upton House St Margarets Road Cromer NR27 9WX England to Upton House St. Margarets Road Cromer NR27 9DG on 13 March 2024
11 Mar 2024 AD01 Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX to Upton House St Margarets Road Cromer NR27 9WX on 11 March 2024
01 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
07 Apr 2022 PSC01 Notification of John Michael Ramage as a person with significant control on 9 April 2021
07 Apr 2022 PSC01 Notification of Paul Wreford as a person with significant control on 9 April 2021
07 Apr 2022 PSC01 Notification of Paul Burgess as a person with significant control on 9 April 2021
07 Apr 2022 PSC07 Cessation of Hoyl Group Ltd as a person with significant control on 9 April 2021
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2020 TM01 Termination of appointment of Paul Cheriton Wreford as a director on 15 April 2020
22 Apr 2020 TM01 Termination of appointment of Paul Martyn Burgess as a director on 15 April 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24