Advanced company searchLink opens in new window

CYMRU INTERNATIONAL LIMITED

Company number 05536376

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)
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Jan 2017 AA Full accounts made up to 30 June 2016
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
07 Jan 2016 AA Full accounts made up to 30 June 2015
18 Jun 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
18 Jun 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
17 Jun 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
27 Nov 2014 AA Full accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
05 Jan 2014 AA Full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director
17 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 TM01 Termination of appointment of Andrew Griffith as a director
16 Jan 2013 TM01 Termination of appointment of David Darroch as a director
24 Dec 2012 TM01 Termination of appointment of Michael Shanks as a director
24 Dec 2012 TM01 Termination of appointment of Carl Hall as a director
18 Dec 2012 AA Full accounts made up to 30 June 2012
12 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary
09 Nov 2012 TM02 Termination of appointment of David Gormley as a secretary
18 Sep 2012 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 18 September 2012
10 Sep 2012 AR01 Annual return made up to 15 August 2012