Advanced company searchLink opens in new window

AS207960 CYFYNGEDIG

Company number 12417574

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 January 2022
14 Mar 2022 EH05 Elect to keep the members' register information on the public register
14 Mar 2022 EH04 Elect to keep the persons' with significant control register information on the public register
09 Mar 2022 PSC04 Change of details for Mr Alfred David Foster as a person with significant control on 21 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Sep 2021 CH01 Director's details changed for Mr Alfred David Foster on 15 September 2021
17 Sep 2021 PSC04 Change of details for Mr Alfred David Foster as a person with significant control on 15 September 2021
17 Sep 2021 PSC04 Change of details for Mx Qq Misell as a person with significant control on 15 September 2021
17 Sep 2021 CH01 Director's details changed for Mx Qq Misell on 15 September 2021
17 Aug 2021 PSC04 Change of details for Mr Alfred David Foster as a person with significant control on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Alfred David Foster on 6 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Alfred David Foster on 4 August 2021
11 May 2021 EH02 Elect to keep the directors' residential address register information on the public register
11 May 2021 EH01 Elect to keep the directors' register information on the public register
11 May 2021 EH03 Elect to keep the secretaries register information on the public register
27 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 PSC04 Change of details for Mr Alfred David Foster as a person with significant control on 1 January 2021
21 Jan 2021 PSC04 Change of details for Mx Qq Misell as a person with significant control on 1 January 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
03 Dec 2020 TM01 Termination of appointment of Cornelis Oppelaar as a director on 30 November 2020
03 Dec 2020 PSC07 Cessation of Cornelis Oppelaar as a person with significant control on 30 November 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 April 2020
  • GBP 3