GOFOD GWNEUD MACHYNLLETH MAKERSPACE CIC

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

27/03/2527 March 2025 Termination of appointment of Penny Helen Tristram as a director on 2025-03-27

View Document

19/02/2519 February 2025 Termination of appointment of Iolo Stanley Carey Walker as a director on 2025-02-12

View Document

22/01/2522 January 2025 Notification of a person with significant control statement

View Document

22/01/2522 January 2025 Cessation of Jay Avery Rowe as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Altaea Kate Fradley on 2024-10-16

View Document

29/10/2429 October 2024 Director's details changed for Christine Sandra Rose Richards on 2024-10-20

View Document

20/10/2420 October 2024 Withdrawal of a person with significant control statement on 2024-10-20

View Document

20/10/2420 October 2024 Notification of Jay Avery Rowe as a person with significant control on 2024-10-17

View Document

06/08/246 August 2024 Appointment of Mx Iolo Stanley Carey Walker as a director on 2024-08-05

View Document

25/05/2425 May 2024 Notification of a person with significant control statement

View Document

21/05/2421 May 2024 Cessation of Penny Helen Tristram as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Altaea Kate Fradley as a director on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Cassian Lodge as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Christine Sandra Rose Richards as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Jay Avery Rowe as a person with significant control on 2024-05-21

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Notification of Penny Helen Tristram as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Miss Penny Helen Tristram as a director on 2024-03-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/09/2314 September 2023 Cessation of Katy May Fowler as a person with significant control on 2023-09-13

View Document

14/09/2314 September 2023 Termination of appointment of Katy May Fowler as a director on 2023-09-13

View Document

04/09/234 September 2023 Registered office address changed from 6 Heol Iorwerth Machynlleth SY20 8HS United Kingdom to 1 Old Town Hall Penrallt Street Machynlleth SY20 8AJ on 2023-09-04

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/10/224 October 2022 Notification of Christine Sandra Rose Richards as a person with significant control on 2022-09-29

View Document

03/10/223 October 2022 Notification of Cassian Lodge as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Notification of Jay Avery Rowe as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Notification of Katy May Fowler as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Withdrawal of a person with significant control statement on 2022-09-30

View Document

04/04/224 April 2022 Director's details changed for Avery Rowe on 2022-04-04

View Document

19/01/2219 January 2022 Incorporation of a Community Interest Company

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