ST TUDWAL'S CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN JONES / 08/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM TU HWNT I'R AFON RHYDYCLAFDY PWLLHELI GWYNEDD LL53 7YH

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 08/02/2016

View Document

02/02/162 February 2016 COMPANY NAME CHANGED TU HWNT I'R AFON CYFYNGEDIG CERTIFICATE ISSUED ON 02/02/16

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN JONES / 13/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 13/11/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 36 STRYD FAWR PWLLHELI GWYNEDD LL53 5RT UNITED KINGDOM

View Document

19/09/1319 September 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

15/07/1315 July 2013 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