- Company Overview for TY HAFOD LTD (15193344)
- Filing history for TY HAFOD LTD (15193344)
- People for TY HAFOD LTD (15193344)
- Charges for TY HAFOD LTD (15193344)
- More for TY HAFOD LTD (15193344)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | MA | Memorandum and Articles of Association | |
28 Jun 2024 | MR01 | Registration of charge 151933440001, created on 27 June 2024 | |
28 Jun 2024 | MR01 | Registration of charge 151933440002, created on 27 June 2024 | |
28 Jun 2024 | MR01 | Registration of charge 151933440003, created on 27 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | AD01 | Registered office address changed from Danersbrook House Cadoc Place Cardiff CF5 2QN Wales to Danesbrook House Cadoc Place Cardiff CF5 2QN on 15 May 2024 | |
15 May 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 31 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
10 Apr 2024 | AP01 | Appointment of Ms Joanne Nolan as a director on 6 April 2024 | |
15 Feb 2024 | AP01 | Appointment of Mrs Donna Jones as a director on 14 February 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Jayesh Mehta on 15 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Jayesh Chandrakant Mehta on 15 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Danesbrook House Cadoc Place Cardiff South Glamorgan CF5 2QN Wales to Danersbrook House Cadoc Place Cardiff CF5 2QN on 26 January 2024 | |
06 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-06
|