FAEL LIMITED

28 Roosevelt Avenue Roosevelt Avenue, Chatham, ME5 0ER, England
StatusACTIVE
Company No.09238864
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED MEASUREMENTS (HOLDINGS) LIMITED

3 MERCURY HOUSE, CALLEVA PARK,READING,RG7 8PN

Number:07633891
Status:ACTIVE
Category:Private Limited Company

BEAU BUILDINGS LTD

1 PARKSHOT,RICHMOND,TW9 2RD

Number:10457455
Status:ACTIVE
Category:Private Limited Company

JUST AIRPORTS RUN LIMITED

50 HULL CLOSE,SLOUGH,SL1 2XL

Number:10141472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MK JOINERY LIMITED

38 GRAYSFIELD,DOWNPATRICK,BT30 9HG

Number:NI633458
Status:ACTIVE
Category:Private Limited Company

POLMAN GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL028206
Status:ACTIVE
Category:Limited Partnership

THE JR GROUP HOLDINGS LIMITED

CARDEA HOUSE,PAISLEY,PA3 4HP

Number:SC534946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source