- Company Overview for HYHAUL MOBILITY LIMITED (13808310)
- Filing history for HYHAUL MOBILITY LIMITED (13808310)
- People for HYHAUL MOBILITY LIMITED (13808310)
- More for HYHAUL MOBILITY LIMITED (13808310)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from Brunel House,15th Floor 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to Cathedral Road 33-35 Cathedral Road Cardiff CF11 9HB on 3 February 2025 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
30 Apr 2024 | SH08 | Change of share class name or designation | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | MA | Memorandum and Articles of Association | |
10 Apr 2024 | PSC02 | Notification of Marubeni Corporation as a person with significant control on 28 March 2024 | |
09 Apr 2024 | PSC05 | Change of details for Protium Green Solutions Limited as a person with significant control on 28 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Andrew Maynard as a director on 28 March 2024 | |
09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
09 Apr 2024 | AP01 | Appointment of Wataru Ikushima as a director on 28 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Tomoki Nishino as a director on 28 March 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 13808310 - Companies House Default Address Cardiff CF14 8LH to Brunel House,15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 19 February 2024 | |
24 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 13808310 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
17 Apr 2023 | AP01 | Appointment of Mr Jon Constable as a director on 15 March 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Andrew Maynard as a director on 15 March 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
05 Oct 2022 | CERTNM |
Company name changed protium 6 LIMITED\certificate issued on 05/10/22
|
|
01 Aug 2022 | AD01 | Registered office address changed from C16 the Lodge Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 1 August 2022 | |
20 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-20
|