CARDIFF ACADEMY OF FENCING CYF

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Appointment of Ms Francesca Anne Russell as a director on 2023-08-01

View Document

07/08/237 August 2023 Termination of appointment of Ethan William Ridsdale as a director on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Mr Aaron John Anthony James as a director on 2023-08-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Simon Jeremy Hayes as a director on 2023-03-27

View Document

27/02/2327 February 2023 Registered office address changed from 53 st. Benedict Crescent Cardiff CF14 4DP Wales to 8 Mole Close Bettws Newport NP20 7XR on 2023-02-27

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Termination of appointment of Thomas Leonard Robert Brien as a director on 2022-11-09

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MARTIN / 11/09/2019

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEALE THOMAS

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA RUSSELL

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 33 WENTWOOD ROAD CAERLEON NEWPORT NP18 3RU WALES

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR SIMON JEREMY HAYES

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED DR THOMAS LEONARD ROBERT BRIEN

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR ETHAN WILLIAM RIDSDALE

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company