Advanced company searchLink opens in new window

A & I FOY LIMITED

Company number 09162307

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)
06 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
24 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 TM01 Termination of appointment of Mabel Omoyoka Foy-Yamah as a director on 10 September 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
21 Oct 2020 AP01 Appointment of Mrs Mabel Omoyoka Foy-Yamah as a director on 15 October 2020
23 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
11 Dec 2019 AD01 Registered office address changed from 26 Stephenson Avenue Tilbury Essex RM18 8XB England to 33 Mayfair Road Dartford DA1 5AG on 11 December 2019
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Feb 2016 AD01 Registered office address changed from 26 Stephenson Avenue Tilbury Essex RM18 8XB England to 26 Stephenson Avenue Tilbury Essex RM18 8XB on 9 February 2016
05 Feb 2016 CH01 Director's details changed for Mr Izebe Omokhudu Foy-Yamah on 5 February 2016
08 Dec 2015 CH01 Director's details changed for Mr Izebe Omokhudu Foy-Yamah on 19 October 2015
08 Dec 2015 AD01 Registered office address changed from 22 Exeter Way New Cross London SE14 6LL to 26 Stephenson Avenue Tilbury Essex RM18 8XB on 8 December 2015
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted