UN CYFWRDD BYD-EANG CYMRU CYF.

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HURST

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED MR WILSON FRANCISCO RODRIGUEZ BUENO

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JOHN BERNARD HURST

View Document

06/11/186 November 2018 COMPANY NAME CHANGED ONE TOUCH GEO CONSULTING LTD. CERTIFICATE ISSUED ON 06/11/18

View Document

19/10/1819 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 30/09/16 UNAUDITED ABRIDGED

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED ONE TOUCH ENERGY UK LTD. CERTIFICATE ISSUED ON 12/04/16

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE CAMARGO

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 16 ST. MARTIN'S LE GRAND ST PAULS LONDON EC1A 4EN UNITED KINGDOM

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED MPX GEOSERVICES UK LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

15/05/1515 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1520 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 CHANGE OF NAME 06/07/2014

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DURRANT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARRY

View Document

26/09/1326 September 2013 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