Advanced company searchLink opens in new window

FOYLEDENE LTD

Company number 06349279

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)
08 May 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 August 2021
28 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022
02 Mar 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
09 Jul 2018 PSC04 Change of details for Michelle Forrest as a person with significant control on 9 July 2018
09 Jul 2018 PSC04 Change of details for James Forrest as a person with significant control on 9 July 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 PSC04 Change of details for Michelle Forrest as a person with significant control on 31 August 2017
31 Aug 2017 PSC04 Change of details for James Forrest as a person with significant control on 31 August 2017
31 Aug 2017 CH03 Secretary's details changed for Michelle Forrest on 31 August 2017
31 Aug 2017 CH01 Director's details changed for James Forrest on 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Dec 2016 AP03 Appointment of Michelle Forrest as a secretary on 15 December 2016
15 Dec 2016 TM02 Termination of appointment of Sandra Forrest as a secretary on 15 December 2016