GARNDIFFAITH RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 NOTIFICATION OF PSC STATEMENT ON 20/12/2019

View Document

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

19/08/1919 August 2019 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS COX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MARIA SULWAY

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED DAVID JOHN POWELL

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED THOMAS ALBERT COX

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED ROBERT MORGAN

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED COLIN PHILLIPS

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR DAVID ALAN TROTT

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information