Advanced company searchLink opens in new window

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

Company number 07217979

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)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
29 Nov 2023 AD01 Registered office address changed from 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales to Office 10, Workspace Penarth Albert Road Penarth Vale of Glamorgan CF64 1FD on 29 November 2023
13 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
11 Apr 2023 AP01 Appointment of Ms Deborah Jane Llewellyn as a director on 1 April 2023
11 Apr 2023 AP01 Appointment of Mr Gareth David Watts as a director on 1 April 2023
11 Apr 2023 PSC01 Notification of Gianpiero Molinu as a person with significant control on 15 February 2023
11 Apr 2023 PSC07 Cessation of Claire Jane Thomas as a person with significant control on 15 February 2023
16 Feb 2023 TM01 Termination of appointment of Claire Jane Thomas as a director on 15 February 2023
12 Dec 2022 AP01 Appointment of Ms Katherine Louise Hutchinson as a director on 1 December 2022
05 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 AP01 Appointment of Mrs Lisa Marianne Cordery-Bruce as a director on 1 April 2021
20 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Daniel Robert Walsh as a director on 14 December 2020
19 Oct 2020 PSC07 Cessation of Jon Kenneth Luxton as a person with significant control on 4 September 2020
19 Oct 2020 TM01 Termination of appointment of Jon Kenneth Luxton as a director on 4 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
05 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
04 May 2020 TM01 Termination of appointment of Louise Thomas as a director on 1 June 2019
04 May 2020 PSC07 Cessation of Louise Thomas as a person with significant control on 1 June 2019
16 Oct 2019 AD01 Registered office address changed from C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 16 October 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates