FFYNNON AUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/10/2431 October 2024 Satisfaction of charge 056963300001 in full

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-11-30

View Document

19/12/2219 December 2022 Registration of charge 056963300001, created on 2022-12-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/195 September 2019 16/02/19 STATEMENT OF CAPITAL GBP 105

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FFYNNON AUR HOLDINGS LIMITED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/02/1813 February 2018 CESSATION OF THOMAS JUSTIN WYN EVANS AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF CLARE ELLEN EVANS AS A PSC

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 15A STATION ROAD LLANISHEN CARDIFF CF14 5LS

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS JUSTIN WYN EVANS / 03/03/2015

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DR CLARE ELLEN EVANS / 03/03/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE ELLEN EVANS / 03/03/2015

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS CF64 4HE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS JUSTIN WYN EVANS / 02/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELLEN EVANS / 02/02/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVANS / 14/05/2008

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE EVANS / 14/05/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CAERONNEN LLANTRITHYD COWBRIDGE VALE OF GLAMORGAN CF71 7UB

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED JAYRING LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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