Advanced company searchLink opens in new window

CIRCULAR COMMUNITIES CYMRU CIC

Company number 11279218

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)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
07 Dec 2023 TM01 Termination of appointment of Robert Little as a director on 30 November 2023
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CERTNM Company name changed circular communities wales CIC\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
13 Jun 2022 AD01 Registered office address changed from 12 Melville Avenue Old St. Mellons Cardiff Caerdydd CF3 5TZ Wales to Bronallt Allt Y Pentref Gwynfryn Wrexham LL1 5YY on 13 June 2022
27 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 March 2021
28 Nov 2021 AP01 Appointment of Mr Emyr Evans as a director on 26 November 2021
04 Nov 2021 CERTNM Company name changed circular economy wales C.I.C.\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
15 Jul 2021 PSC08 Notification of a person with significant control statement
14 Jul 2021 PSC07 Cessation of Eifion Wyn Williams as a person with significant control on 7 July 2021
14 Apr 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2021 AP03 Appointment of Mr Malcolm Francis Williams as a secretary on 5 April 2021
13 Apr 2021 AP01 Appointment of Mr Malcolm Francis Williams as a director on 5 April 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
11 Nov 2020 TM01 Termination of appointment of Frances Claire Ayres as a director on 11 November 2020
26 Mar 2020 AP01 Appointment of Mr Robert Little as a director on 18 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
14 Mar 2020 AD01 Registered office address changed from Regus House Malthouse Avenue Pontprennau Cardiff Caerdydd CF23 8RU Wales to 12 Melville Avenue Old St. Mellons Cardiff Caerdydd CF3 5TZ on 14 March 2020
30 Jan 2020 PSC01 Notification of Eifion Wyn Williams as a person with significant control on 20 January 2020
30 Jan 2020 TM01 Termination of appointment of William Emyr Evans as a director on 30 January 2020
22 Jan 2020 TM01 Termination of appointment of Jennifer Ann Sims as a director on 16 January 2020
22 Jan 2020 PSC07 Cessation of Jennifer Ann Sims as a person with significant control on 16 January 2020