Advanced company searchLink opens in new window

CYMDEITHAS CYFIEITHWYR CYMRU CYF.

Company number 04741023

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)
03 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
27 Mar 2024 AP01 Appointment of Rebecca Elizabeth Roberts as a director on 18 March 2024
27 Mar 2024 AP01 Appointment of Mrs Gwenlli Haf Evans as a director on 18 March 2024
27 Mar 2024 AP01 Appointment of Mrs Lynwen Davies as a director on 18 March 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 TM01 Termination of appointment of Catherine Louise Jones as a director on 6 September 2023
18 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
10 Jan 2023 AP03 Appointment of Mrs Nia Wyn Jones as a secretary on 31 December 2022
10 Jan 2023 TM02 Termination of appointment of Geraint Wyn Parry as a secretary on 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AP01 Appointment of Mr Arwel Wynn Owen as a director on 15 September 2022
22 Sep 2022 AP01 Appointment of Mr Stephen Vaughan Thomas as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of Eleanor Mary Isaac Jones as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of Huw Tegid Roberts as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of Steffan Gwiliam Ap Gealy as a director on 15 September 2022
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Apr 2022 AP01 Appointment of Mrs Manon Wynn Cadwaladr as a director on 1 April 2022
06 Apr 2022 TM01 Termination of appointment of Claire Eluned Richards as a director on 31 March 2022
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
03 Dec 2020 TM01 Termination of appointment of Mari Lisa Davies as a director on 20 November 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Sep 2019 AD01 Registered office address changed from Bryn Menai Ffordd Caergybi Bangor Gwynedd LL57 2JA to Intec Parc Menai Bangor LL57 4FG on 23 September 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019