FAEL LIMITED
Status | ACTIVE |
Company No. | 09238864 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FAEL LIMITED is an active private limited company with number 09238864. It was incorporated 9 years, 7 months, 29 days ago, on 29 September 2014. The company address is 28 Roosevelt Avenue Roosevelt Avenue, Chatham, ME5 0ER, England.
Company Fillings
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-27
Psc name: Adefarayola Adams
Documents
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adefarayola Adams
Change date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: 28a Church Lane East Peckham Tonbridge TN12 5JH England
New address: 28 Roosevelt Avenue Roosevelt Avenue Chatham ME5 0ER
Change date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: 18 Henry Addlington Close London E6 6NB England
Change date: 2022-08-10
New address: 28a Church Lane East Peckham Tonbridge TN12 5JH
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Adefarayola Adams
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
New address: 18 Henry Addlington Close London E6 6NB
Change date: 2016-06-20
Old address: 41 Okemore Gardens Orpington BR5 3PH
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adefarayola Adams
Change date: 2015-07-01
Documents
Some Companies
APPLIED MEASUREMENTS (HOLDINGS) LIMITED
3 MERCURY HOUSE, CALLEVA PARK,READING,RG7 8PN
Number: | 07633891 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 10457455 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HULL CLOSE,SLOUGH,SL1 2XL
Number: | 10141472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 GRAYSFIELD,DOWNPATRICK,BT30 9HG
Number: | NI633458 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL028206 |
Status: | ACTIVE |
Category: | Limited Partnership |
CARDEA HOUSE,PAISLEY,PA3 4HP
Number: | SC534946 |
Status: | ACTIVE |
Category: | Private Limited Company |