SGEMA CYF

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE Wales to 2nd Floor the Old Post Office 8 Great Darkgate Street Aberystwyth Ceredigion SY23 1DE on 2025-07-25

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of company's objects

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Unit 8H Science Park Aberystwyth SY23 3AH Wales to 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE on 2024-05-02

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/06/2316 June 2023 Registered office address changed from PO Box PO Box 283 283 Aberystwyth Aberystwyth SY23 9DA Wales to Unit 8H Science Park Aberystwyth SY23 3AH on 2023-06-16

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from PO Box PO Box 283 283 Aberystwyth Aberystywth SY23 9DA Wales to PO Box PO Box 283 283 Aberystwyth Aberystwyth SY23 9DA on 2022-12-06

View Document

02/12/222 December 2022 Registered office address changed from PO Box 175 175 Carmarthen Carmarthen SA31 9EF Wales to PO Box PO Box 283 283 Aberystwyth Aberystywth SY23 9DA on 2022-12-02

View Document

21/06/2221 June 2022 Registered office address changed from , 29 Queen Street, Aberystwyth, Ceredigion, SY23 1PU, Wales to 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE on 2022-06-21

View Document

06/06/226 June 2022 Registered office address changed from , Brierly Hill 16 Parc Thomas, Carmarthen, SA31 1DP, Wales to 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE on 2022-06-06

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

18/09/1718 September 2017 Registered office address changed from , Brierly Hill 15 Parc Thomas, Carmarthen, SA31 1DP, Wales to 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE on 2017-09-18

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNFFORD JAMES / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM BRIERLY HILL 15 PARC THOMAS CARMARTHEN SA31 1DP WALES

View Document

21/08/1721 August 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Registered office address changed from , Cysgod Y Graig Stryd Y Gwynt, Llandysul, Dyfed, SA44 4BH to 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE on 2016-09-20

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WYNFFORD JAMES / 28/01/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM CYSGOD Y GRAIG STRYD Y GWYNT LLANDYSUL DYFED SA44 4BH

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNFFORD JAMES / 04/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM BERRY SMITH HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA

View Document

15/06/1015 June 2010 Registered office address changed from , Berry Smith, Haywood House Dumfries Place, Cardiff, CF10 3GA on 2010-06-15

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY BERITH (SECRETARIES) LIMITED

View Document

05/11/095 November 2009 ACCOUNTS FOR 30/09/08 WITH ENGLISH TRANSLATION

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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