SAYSOMETHINGIN.COM CYF

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Jeffrey Reeves Lewis as a director on 2024-07-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mr Thomas Cassidy as a director on 2022-09-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Rebecca Brown as a director on 2021-07-15

View Document

13/07/2113 July 2021 Appointment of Mrs Joanne Phoenix as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mr Nicholas Simon Mark Prichard as a director on 2021-07-01

View Document

14/06/2114 June 2021 Termination of appointment of Jesse Andrew Horowitz as a director on 2021-06-08

View Document

14/06/2114 June 2021 Termination of appointment of Justine Elizabeth Abbott as a director on 2021-06-02

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ARAN JONES / 10/03/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ARAN JONES / 10/03/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ARAN JONES / 10/03/2020

View Document

28/04/2028 April 2020 CESSATION OF IESTYN AP DAFYDD AS A PSC

View Document

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

View Accounts

19/03/2019 March 2020 ADOPT ARTICLES 10/03/2020

View Document

18/03/2018 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 10

View Document

18/03/2018 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 9.5

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 9

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2.25

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 94 Y FFAWYDD LLANDYSUL CEREDIGION SA44 4JQ

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR IESTYN AP DAFYDD

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS JUSTINE ELIZABETH ABBOTT

View Document

31/07/1931 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 8

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED JEFFREY REEVES LEWIS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED JESSE ANDREW HOROWITZ

View Document

02/07/192 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 4

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN JONES / 07/05/2019

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN JOHN

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IESTYN AP DAFYDD / 03/09/2011

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BWTHYN Y BONT /44 MAIN ROAD MAESYCWMMER HENGOED CAERFFILI CF82 7RP

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN JONES / 17/01/2011

View Document

13/04/1113 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED IAN MICHAEL SPENCER

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MS HELEN RUTH JOHN

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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