Advanced company searchLink opens in new window

MYNYDD MAWR (2019) LIMITED

Company number 11844917

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)
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
03 Mar 2021 MR01 Registration of charge 118449170001, created on 25 February 2021
15 Feb 2021 SH20 Statement by Directors
15 Feb 2021 SH19 Statement of capital on 15 February 2021
  • GBP 2
15 Feb 2021 CAP-SS Solvency Statement dated 29/01/21
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
21 Jan 2021 CH01 Director's details changed for Mr Paul Ralph Bridge on 14 August 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 2
06 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 14 August 2020
26 Aug 2020 PSC02 Notification of Civitas Spv147 Limited as a person with significant control on 14 August 2020
26 Aug 2020 PSC07 Cessation of Rylo Limited as a person with significant control on 14 August 2020
25 Aug 2020 AP04 Appointment of Link Company Matters Limited as a secretary on 14 August 2020
25 Aug 2020 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 14 August 2020
25 Aug 2020 AP01 Appointment of Mr Paul Ralph Bridge as a director on 14 August 2020
25 Aug 2020 TM01 Termination of appointment of Stuart Rylan Lopez as a director on 14 August 2020
25 Aug 2020 AD01 Registered office address changed from Glynfelin House Longford Road Dyffryn Neath SA10 7AX Wales to Beaufort House 51 New North Road Exeter EX4 4EP on 25 August 2020
14 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
17 Jun 2019 AD01 Registered office address changed from Chestnut House Tawe Business Village Swansea Enterprise Zone Swansea SA7 9LA United Kingdom to Glynfelin House Longford Road Dyffryn Neath SA10 7AX on 17 June 2019
25 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-25
  • GBP 1