PORT TALBOT GWENDOLINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
16/02/2416 February 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-02-16 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2023-02-13 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
24/02/2224 February 2022 | Change of details for Mr Craig Colin Lambie as a person with significant control on 2022-02-14 |
24/02/2224 February 2022 | Director's details changed for Mr Craig Colin Lambie on 2022-02-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | COMPANY NAME CHANGED UK PROP 1 LTD CERTIFICATE ISSUED ON 01/10/20 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM APT 17788 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107482540003 |
22/11/1922 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107482540001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
14/05/1914 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107482540002 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COLIN LAMBIE / 22/03/2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107482540001 |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM CAPEL FARM SATMAR LANE CAPEL-LE-FERNE FOLKESTONE CT18 7JG UNITED KINGDOM |
02/05/172 May 2017 | 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