MYNYDD GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-27 with updates |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Appointment of Mr Sebastian Geoffrey Peter Donnelly as a director on 2024-03-06 |
20/03/2420 March 2024 | Appointment of Mr Alexander James Donnelly as a director on 2024-03-06 |
20/03/2420 March 2024 | Appointment of Mr Jack Andrew Donnelly as a director on 2024-03-06 |
16/03/2416 March 2024 | Certificate of change of name |
07/03/247 March 2024 | Change of share class name or designation |
04/03/244 March 2024 | Change of details for Mrs Belinda Donnelly as a person with significant control on 2023-10-02 |
04/03/244 March 2024 | Notification of Trustees of the Donnelly Family Trust as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Andrew Peter Donnelly as a person with significant control on 2023-10-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
18/04/2318 April 2023 | Change of details for Mr Andrew Peter Donnelly as a person with significant control on 2023-04-13 |
18/04/2318 April 2023 | Director's details changed for Mr Andrew Peter Donnelly on 2023-04-13 |
18/04/2318 April 2023 | Director's details changed for Mrs Belinda Donnelly on 2023-04-13 |
18/04/2318 April 2023 | Change of details for Mrs Belinda Donnelly as a person with significant control on 2023-04-13 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Appointment of Mrs Belinda Donnelly as a director on 2019-06-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096098860001 |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017 |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017 |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | 31/12/15 TOTAL EXEMPTION FULL |
15/08/1615 August 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
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 |
17/06/1517 June 2015 | 03/06/15 STATEMENT OF CAPITAL GBP 85 |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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