Advanced company searchLink opens in new window

ADDYSG HIRAETH LTD

Company number 10965752

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)
10 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
15 Jun 2023 CERTNM Company name changed educalis community LTD\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
15 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
26 Oct 2022 CH01 Director's details changed for Miss Emma Louise Blewden on 1 October 2022
02 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
05 May 2021 AD01 Registered office address changed from Fusion House Block a, Van Court Caerphilly Business Park Caerphilly CF83 3ED Wales to 76D Cardiff Road Caerphilly CF83 1JR on 5 May 2021
15 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
14 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly Caerphilly CF83 3GG to Fusion House Block a, Van Court Caerphilly Business Park Caerphilly CF83 3ED on 25 February 2020
15 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Christopher Andrew James Duffield as a director on 31 December 2018
10 Jan 2019 PSC07 Cessation of Christopher Andrew James Duffield as a person with significant control on 31 December 2018
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted