TOCYN BRWYN INVESTMENT COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Joyce Llewelyn Jones as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mrs Nia Llewelyn Williams as a director on 2024-01-18

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

18/11/2218 November 2022 Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE LLEWELYN JONES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LLEWELYN JONES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVATE CAPITAL TRUSTEES LIMITED

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCEWAN WALLACE TRUSTEES LIMITED

View Document

26/11/1826 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 11

View Document

20/11/1820 November 2018 ADOPT ARTICLES 03/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED DEBBIE MARIE OWEN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED TERENCE OWEN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED JOHN LLEWELYN JONES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED JOYCE LLEWELYN JONES

View Document

11/10/1811 October 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE OWEN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE OWEN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

02/10/182 October 2018 COMPANY NAME CHANGED AGHOCO 1750 LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

06/08/186 August 2018 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