PELFASGED CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Rhian Mackenzie as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Sally-Anne Owen as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Michelle Ann Alexis as a director on 2025-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Appointment of Mrs Sally-Anne Owen as a director on 2023-12-11

View Document

23/12/2323 December 2023 Appointment of Ms Michelle Ann Alexis as a director on 2023-12-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Emma Kate Azeb Smalley as a director on 2023-08-31

View Document

12/09/2312 September 2023 Appointment of Mr Naveed Mohamed as a director on 2023-08-30

View Document

17/05/2317 May 2023 Appointment of Mrs Anne-Marie Koukourava as a director on 2023-05-02

View Document

01/05/231 May 2023 Appointment of Mr Garmon Rhys as a director on 2023-04-06

View Document

10/04/2310 April 2023 Termination of appointment of Alexander Keith Robertson Mair as a director on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Stefanie Collins as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Cameron Stuart Seeley as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Robert John Cox as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Benjamin James Whitestone as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Simon David Fisher as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

05/11/215 November 2021 Appointment of Miss Emma Kate Azeb Smalley as a director on 2021-10-01

View Document

03/11/213 November 2021 Termination of appointment of Hadyn Michael Jones as a director on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR SIMON DAVID FISHER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS RHIAN MACKENZIE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR GAVIN JOHN LEWIS

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR LEE COULSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WITT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED MRS MELANIE MARGARET HELLERMAN

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEE COULSON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE MOORE

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 DIRECTOR APPOINTED MR ALEXANDER KEITH ROBERTSON MAIR

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE LLOYD

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON MERCHANT

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNNE JAYNE MOORE / 05/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS CAROLYNNE JAYNE MOORE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CERI MARTIN

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR MICHAEL IAN THOMAS

View Document

07/09/167 September 2016 ADOPT ARTICLES 24/07/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE KOUKOURAVAS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FAIRBURN

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O C/O COCYN UCHAF COCYN UCHAF MOELFRE ANGLESEY LL72 8LL

View Document

28/11/1528 November 2015 30/10/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MISS STEFANIE COLLINS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JONATHAN KURTZ-SHEFFORD

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR CERI ALAN MARTIN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS LUCY ELIZABETH WITT

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR LEE COULSON

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR CAMERON STUART SEELEY

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR JASON MICHAEL MERCHANT

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR HADYN MICHAEL JONES

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED DR STEVE LLOYD

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANDERS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGANS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN OAKEY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN OGLEBY

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 42 COLLEGE STREET AMMANFORD CARMARTHENSHIRE SA18 3AF

View Document

30/10/1430 October 2014 30/10/14 NO MEMBER LIST

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAYDN JONES

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOALE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY GARY JONES

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MS ANNE-MARIE KOUKOURAVAS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR NEIL ANDREW FAIRBURN

View Document

27/11/1327 November 2013 30/10/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DARREN JAMES OAKEY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED JUSTIN CHARLES OGLEBY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED PATRICIA MARGARET SANDERS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DAVID JOHN FOALE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED PHILLIP NICHOLAS JOHN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED JAMES NICHOLAS MORGANS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED WILLIAM HAYDN REES JONES

View Document

07/03/137 March 2013 DIRECTOR APPOINTED HAYDN MICHAEL JONES

View Document

07/03/137 March 2013 DIRECTOR APPOINTED GAVIN DAVID WILLIAMS

View Document

30/10/1230 October 2012 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