Advanced company searchLink opens in new window

26 NINIAN ROAD LTD

Company number 11837977

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)
01 Mar 2025 CS01 Confirmation statement made on 18 February 2025 with updates
18 Dec 2024 AA Accounts for a dormant company made up to 28 February 2024
14 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
15 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Jun 2023 TM02 Termination of appointment of Jack William Chapman as a secretary on 2 June 2023
03 Jun 2023 TM01 Termination of appointment of Jack William Chapman as a director on 2 June 2023
03 Jun 2023 PSC07 Cessation of Jack William Chapman as a person with significant control on 2 June 2023
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
26 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 21 February 2022
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Nov 2020 AD01 Registered office address changed from 26 Ninian Road Cardiff CF23 5EF United Kingdom to 26 Ninian Road Cardiff CF23 5EF on 16 November 2020
12 Nov 2020 AD01 Registered office address changed from Ty Fry Lodge Pendoylan Glamorgan CF71 7UJ Wales to 26 Ninian Road Cardiff CF23 5EF on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 19 February 2020 with updates
05 Nov 2020 AP01 Appointment of Mr Thomas Lyddon Gunney as a director on 16 October 2019
04 Nov 2020 PSC01 Notification of Priyanka Angotra as a person with significant control on 16 October 2019
04 Nov 2020 PSC01 Notification of Thomas Lyddon Gunney as a person with significant control on 16 October 2019
04 Nov 2020 PSC01 Notification of Jack William Chapman as a person with significant control on 16 October 2019
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 3
04 Nov 2020 AP03 Appointment of Mr Jack William Chapman as a secretary on 16 October 2019
04 Nov 2020 PSC07 Cessation of Peter Ladislav Charles Francis Ferda as a person with significant control on 16 October 2019
04 Nov 2020 AP01 Appointment of Mr Priyanka Angotra as a director on 16 October 2019
04 Nov 2020 AP01 Appointment of Mr Jack William Chapman as a director on 16 October 2019