CARDIFF JUNIOR DEVILS ICE HOCKEY ACADEMY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Karyn Gunson as a director on 2025-05-31

View Document

02/06/252 June 2025 Registered office address changed from 6 Blaise Place Cardiff CF11 6JR Wales to Cardiff House Priority Business Park Barry CF63 2AW on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Jade Deacon as a secretary on 2024-11-01

View Document

02/06/252 June 2025 Termination of appointment of Nigel Keith Price as a director on 2025-05-31

View Document

04/04/254 April 2025 Appointment of Jade Deacon as a secretary on 2024-11-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

04/04/254 April 2025 Termination of appointment of Kayleigh Motton as a secretary on 2024-11-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registered office address changed from 6 Heol Draenen Wen Cardiff CF5 5TZ Wales to 6 Blaise Place Cardiff CF11 6JR on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Gavin Thomas as a director on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Kath Jones as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mrs Kath Jones as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Nigel Keith Price as a director on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Gavin Thomas as a person with significant control on 2024-10-25

View Document

24/10/2424 October 2024 Notification of Anton Rimko as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Anton Rimko as a director on 2024-10-20

View Document

24/10/2424 October 2024 Termination of appointment of Anton Rimko as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Anton Rimko as a person with significant control on 2024-10-24

View Document

15/10/2415 October 2024 Appointment of Mrs Kayleigh Motton as a secretary on 2024-10-03

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Appointment of Mr Nigel Keith Price as a director on 2021-07-20

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 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