GOFOD GWNEUD MACHYNLLETH MAKERSPACE CIC
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2025-01-31 |
27/03/2527 March 2025 | Termination of appointment of Penny Helen Tristram as a director on 2025-03-27 |
19/02/2519 February 2025 | Termination of appointment of Iolo Stanley Carey Walker as a director on 2025-02-12 |
22/01/2522 January 2025 | Notification of a person with significant control statement |
22/01/2522 January 2025 | Cessation of Jay Avery Rowe as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
29/10/2429 October 2024 | Director's details changed for Altaea Kate Fradley on 2024-10-16 |
29/10/2429 October 2024 | Director's details changed for Christine Sandra Rose Richards on 2024-10-20 |
20/10/2420 October 2024 | Withdrawal of a person with significant control statement on 2024-10-20 |
20/10/2420 October 2024 | Notification of Jay Avery Rowe as a person with significant control on 2024-10-17 |
06/08/246 August 2024 | Appointment of Mx Iolo Stanley Carey Walker as a director on 2024-08-05 |
25/05/2425 May 2024 | Notification of a person with significant control statement |
21/05/2421 May 2024 | Cessation of Penny Helen Tristram as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Altaea Kate Fradley as a director on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Cassian Lodge as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Christine Sandra Rose Richards as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Jay Avery Rowe as a person with significant control on 2024-05-21 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2024-01-31 |
07/03/247 March 2024 | Notification of Penny Helen Tristram as a person with significant control on 2024-03-05 |
07/03/247 March 2024 | Appointment of Miss Penny Helen Tristram as a director on 2024-03-05 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
14/09/2314 September 2023 | Cessation of Katy May Fowler as a person with significant control on 2023-09-13 |
14/09/2314 September 2023 | Termination of appointment of Katy May Fowler as a director on 2023-09-13 |
04/09/234 September 2023 | Registered office address changed from 6 Heol Iorwerth Machynlleth SY20 8HS United Kingdom to 1 Old Town Hall Penrallt Street Machynlleth SY20 8AJ on 2023-09-04 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
04/10/224 October 2022 | Notification of Christine Sandra Rose Richards as a person with significant control on 2022-09-29 |
03/10/223 October 2022 | Notification of Cassian Lodge as a person with significant control on 2022-09-29 |
30/09/2230 September 2022 | Notification of Jay Avery Rowe as a person with significant control on 2022-09-29 |
30/09/2230 September 2022 | Notification of Katy May Fowler as a person with significant control on 2022-09-29 |
30/09/2230 September 2022 | Withdrawal of a person with significant control statement on 2022-09-30 |
04/04/224 April 2022 | Director's details changed for Avery Rowe on 2022-04-04 |
19/01/2219 January 2022 | Incorporation of a Community Interest Company |
More Company Information
Recently Viewed
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