PYSGOTWR FARMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
09/08/249 August 2024 | Registered office address changed from 18 High Street Llandovery Carmarthenshire SA20 0PU to 9 Broad Street Llandovery SA20 0AR on 2024-08-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2022-03-31 |
24/10/2324 October 2023 | Administrative restoration application |
24/10/2324 October 2023 | Confirmation statement made on 2023-08-03 with no updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2021-03-31 |
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Compulsory strike-off action has been suspended |
22/12/2222 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Unaudited abridged accounts made up to 2020-03-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
22/07/2022 July 2020 | 31/03/19 UNAUDITED ABRIDGED |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR DYLAN BLEDDYN JONES |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR DANIEL CHARLES JONES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
14/08/1814 August 2018 | CESSATION OF MICHELLE ANNE JONES AS A PSC |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077747920001 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/05/1529 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
27/05/1527 May 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 50 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
01/04/151 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 2 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/09/1419 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
04/06/144 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/09/1316 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
13/05/1313 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/09/1220 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM |
08/02/128 February 2012 | DIRECTOR APPOINTED JOHN CHARLES JONES |
08/02/128 February 2012 | DIRECTOR APPOINTED MICHELLE ANNE JONES |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
15/09/1115 September 2011 | 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