MYNYDD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Appointment of Mr Sebastian Geoffrey Peter Donnelly as a director on 2024-03-06

View Document

20/03/2420 March 2024 Appointment of Mr Alexander James Donnelly as a director on 2024-03-06

View Document

20/03/2420 March 2024 Appointment of Mr Jack Andrew Donnelly as a director on 2024-03-06

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Change of share class name or designation

View Document

04/03/244 March 2024 Change of details for Mrs Belinda Donnelly as a person with significant control on 2023-10-02

View Document

04/03/244 March 2024 Notification of Trustees of the Donnelly Family Trust as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Andrew Peter Donnelly as a person with significant control on 2023-10-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

18/04/2318 April 2023 Change of details for Mr Andrew Peter Donnelly as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Director's details changed for Mr Andrew Peter Donnelly on 2023-04-13

View Document

18/04/2318 April 2023 Director's details changed for Mrs Belinda Donnelly on 2023-04-13

View Document

18/04/2318 April 2023 Change of details for Mrs Belinda Donnelly as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Insole House Glamorgan Street Canton Cardiff CF5 1QW United Kingdom to 3 Oldfield Road Bocam Park Bridgend CF35 5LJ on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Appointment of Mrs Belinda Donnelly as a director on 2019-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096098860001

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA UNITED KINGDOM

View Document

17/06/1517 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 85

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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