Advanced company searchLink opens in new window

CARDIFF WEB DESIGN LTD

Company number 08648884

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)
26 Jun 2024 AA Micro company accounts made up to 31 August 2023
30 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 August 2022
23 Mar 2023 PSC02 Notification of Pixagroup Ltd as a person with significant control on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Charles William John Shaw as a director on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Shameet Pate on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 39 Malefant Street Cardiff South Wales CF24 4QD Wales to C/O Kilsby Williams, Cedar House Hazell Drive Newport NP10 8FY on 23 March 2023
23 Mar 2023 PSC07 Cessation of Charles William John Shaw as a person with significant control on 23 March 2023
23 Mar 2023 AP01 Appointment of Mr Shameet Pate as a director on 23 March 2023
16 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
18 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from Eagle Labs, 1st Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to 39 Malefant Street Cardiff South Wales CF24 4QD on 30 November 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
31 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 39B Malefant Street Cathays Cardiff South Glam CF24 4QD to Eagle Labs, 1st Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 3 June 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
06 Dec 2018 CH01 Director's details changed for Mr Charles William Shaw on 6 December 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017