Advanced company searchLink opens in new window

GLOBALWELSH CIC

Company number 10056378

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 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023
11 Nov 2022 AD01 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to Lanyon House Mission Court Newport NP20 2DW on 11 November 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 TM01 Termination of appointment of Ram Morjaria as a director on 9 July 2021
12 Apr 2021 AP01 Appointment of Ms Nan Williams as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Christopher John Raybould as a director on 9 April 2021
12 Apr 2021 TM01 Termination of appointment of Nicholas James Pearce-Thomenius as a director on 9 April 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 AP01 Appointment of Mr Ram Morjaria as a director on 24 April 2019
01 May 2019 TM01 Termination of appointment of David Owen Dean as a director on 26 April 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Sovereign House Sterling Court, Sterling Drive Llantrisant Pontyclun Rhondda Cynon Taff CF72 8YX Wales to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 19 February 2019
22 Jan 2019 AD01 Registered office address changed from Sovereign House Sterling Court Strling Drive Llantrisant CF72 8YX to Sovereign House Sterling Court, Sterling Drive Llantrisant Pontyclun Rhondda Cynon Taff CF72 8YX on 22 January 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 December 2016
09 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
13 Jun 2017 AP01 Appointment of Mr Christopher John Raybould as a director on 1 June 2017