Advanced company searchLink opens in new window

HYHAUL MOBILITY LIMITED

Company number 13808310

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: creation of new class of shares 26/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-20
  • GBP 100