Advanced company searchLink opens in new window

CYFATHREBU CEIDIOG COMMUNICATION CYF

Company number 05161940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
27 Jan 2020 AP01 Appointment of Mrs Hilary Wilding Hughes as a director on 27 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
02 Jul 2019 CH01 Director's details changed for Mr Geraint Ceidiog Hughes on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mrs Hilary Wilding Hughes as a person with significant control on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Geraint Ceidiog Hughes as a person with significant control on 2 July 2019
02 Jul 2019 AD01 Registered office address changed from 40 Brookhouse Road Denbigh Clwyd LL16 4RQ to 40 Brookhouse Road Denbigh Denbighshire LL16 4RQ on 2 July 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
26 Jun 2017 PSC01 Notification of Geraint Ceidiog Hughes as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Hilary Wilding Hughes as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 110
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015