Advanced company searchLink opens in new window

FOELFACH STONE LIMITED

Company number 10267614

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)
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2019 MR01 Registration of charge 102676140001, created on 22 January 2019
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
26 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
25 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
24 Nov 2017 AD01 Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 7-9 Swallow Street London W1B 4DE on 24 November 2017
25 Oct 2017 AD01 Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 2nd Floor 7-9 Swallow Street London England to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 47 Charles Street London W1J 5EL England to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017
17 Oct 2017 PSC02 Notification of Sigmafin Limited as a person with significant control on 25 August 2017
07 Sep 2017 PSC07 Cessation of Sigmaroc Plc as a person with significant control on 25 August 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 PSC02 Notification of Sigmaroc Plc as a person with significant control on 26 January 2017
06 Jul 2017 PSC07 Cessation of Dominic Traynor as a person with significant control on 26 January 2017
31 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
30 Jan 2017 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ United Kingdom to 47 Charles Street London W1J 5EL on 30 January 2017
30 Jan 2017 AP01 Appointment of Mr Garth Mervyn Palmer as a director on 26 January 2017
30 Jan 2017 TM01 Termination of appointment of Dominic Traynor as a director on 26 January 2017
23 Aug 2016 CERTNM Company name changed sigmaroc LIMITED\certificate issued on 23/08/16
  • RES15 ‐ Change company name resolution on 2016-08-22
23 Aug 2016 CONNOT Change of name notice