Advanced company searchLink opens in new window

Y FOEL LIMITED

Company number 16062348

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 MA Memorandum and Articles of Association
23 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subdividing of shares 21/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2025 SH02 Sub-division of shares on 21 January 2025
22 Jan 2025 AP01 Appointment of Mr Jonathan Francis Bennett Evans as a director on 21 January 2025
21 Jan 2025 PSC07 Cessation of Aarco Nominees Limited as a person with significant control on 21 January 2025
21 Jan 2025 PSC02 Notification of Wyn Holdings Limited as a person with significant control on 21 January 2025
21 Jan 2025 PSC02 Notification of Slc24 Limited as a person with significant control on 21 January 2025
21 Jan 2025 TM01 Termination of appointment of Nicholas Clarke as a director on 21 January 2025
21 Jan 2025 TM01 Termination of appointment of Stuart James Scott-Goldstone as a director on 21 January 2025
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 21 January 2025
  • GBP 100
21 Jan 2025 AP01 Appointment of Mr Howard Wyn Evans as a director on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from C/O Aaron & Partners Llp 5-7 Grosvenor Court Chester CH1 1HG England to Golcar London Road Bracknell Berkshire RG12 9FR on 21 January 2025
13 Jan 2025 CERTNM Company name changed groco 604 LIMITED\certificate issued on 13/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-13
05 Nov 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-11-05
  • GBP 2