Advanced company searchLink opens in new window

LLENYDDIAETH CYMRU / LITERATURE WALES

Company number 07779153

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)
17 May 2018 TM01 Termination of appointment of Damian Walford Davies as a director on 16 May 2018
18 Jan 2018 TM01 Termination of appointment of Llio Elain Maddocks as a director on 17 January 2018
18 Jan 2018 TM01 Termination of appointment of Tammy Boyce as a director on 18 January 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Catrin Gerallt Daniel as a director on 18 October 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
27 Jul 2017 TM01 Termination of appointment of Hannah Florence Ellis as a director on 14 July 2017
27 Jul 2017 TM01 Termination of appointment of James Richard Dunn as a director on 14 July 2017
05 Jul 2017 AP01 Appointment of Mr Justin Albert as a director on 19 October 2016
04 Jul 2017 AP01 Appointment of Dr Tammy Boyce as a director on 19 October 2016
04 Jul 2017 AP01 Appointment of Mr Eric Ngalle Charles as a director on 19 October 2016
03 Jul 2017 AD01 Registered office address changed from 4th Floor Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL to PO Box CF10 5AL Glyn Jones Centre Wales Millenium Centre Bute Place Cardiff CF10 5AL on 3 July 2017
30 Jun 2017 TM01 Termination of appointment of Sioned Ann Williams as a director on 19 October 2016
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 May 2016 TM01 Termination of appointment of Bethan Mair Hughes as a director on 18 January 2016
26 May 2016 TM01 Termination of appointment of Angharad Mair as a director on 18 October 2015
11 May 2016 AP01 Appointment of Ms Elizabeth Margaret George as a director on 18 January 2016
10 May 2016 TM01 Termination of appointment of Richard Sion Hughes as a director on 18 April 2016
18 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 19 September 2015 no member list
09 Sep 2015 AP01 Appointment of Mr James Richard Dunn as a director on 15 April 2015
08 Sep 2015 AP01 Appointment of Ms Hannah Florence Ellis as a director on 15 March 2015
08 Sep 2015 TM01 Termination of appointment of Phil Carradice as a director on 15 April 2015
08 Sep 2015 AP01 Appointment of Dr Katie Teresa North as a director on 15 April 2015