Advanced company searchLink opens in new window

THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD

Company number 12009551

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 2023 PSC01 Notification of Rachel Gwenllian Wolfendale as a person with significant control on 1 March 2023
09 Oct 2022 AA Micro company accounts made up to 31 July 2022
22 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 July 2021
07 Jun 2021 CH03 Secretary's details changed for Ms Noreen Anne Karine Blanluet on 7 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
11 Jan 2021 TM01 Termination of appointment of Grant Logan Duncan as a director on 11 January 2021
21 Sep 2020 AA Micro company accounts made up to 31 July 2020
05 Sep 2020 CH01 Director's details changed for Mrs Rachel Gwenllian Wolfendale on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Mr Richard Ian Wilson on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Dr Grant Logan Duncan on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Ms Noreen Anne Karine Blanluet on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Ms Lisa Marie Banks on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Mr James Kelvin Jones on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Dr Grant Logan Duncan on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Ms Lisa Marie Banks on 5 September 2020
05 Sep 2020 CH01 Director's details changed for Ms Noreen Anne Karine Blanluet on 5 September 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
20 May 2020 EH01 Elect to keep the directors' register information on the public register
20 May 2020 EH03 Elect to keep the secretaries register information on the public register
20 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
02 Apr 2020 AD01 Registered office address changed from 7 the Gables the Southra Dinas Powys CF64 4DN Wales to International House 10 Churchill Way Cardiff Cardiff CF10 2HE on 2 April 2020
25 Mar 2020 AP01 Appointment of Mrs Rachel Gwenllian Wolfendale as a director on 23 March 2020
27 Nov 2019 EW03RSS Secretaries register information at 27 November 2019 on withdrawal from the public register
27 Nov 2019 EW03 Withdrawal of the secretaries register information from the public register