Advanced company searchLink opens in new window

CAMBRIAN DRAGON INVESTMENTS LIMITED

Company number 00806752

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 PSC01 Notification of Bertram Denys Williams-Rees as a person with significant control on 20 May 2021
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 TM02 Termination of appointment of Bertram Denys Williams-Rees as a secretary on 15 December 2020
17 Dec 2020 TM01 Termination of appointment of Bertram Denys Williams-Rees as a director on 15 December 2020
19 May 2020 AD01 Registered office address changed from C/O Harris Bassett 5 Llys Felin Newydd Phoenix Way Enterprise Park Swansea West Glamorgan SA7 9FG to 5 New Mill Court Phoenix Way, Enterprise Park Swansea SA7 9FG on 19 May 2020
18 May 2020 CH01 Director's details changed for Mr Alun Meilyr William-Rees on 18 May 2020
18 May 2020 CH01 Director's details changed for Iwan Meuryg Rees on 18 May 2020
18 May 2020 CH03 Secretary's details changed for Mr Bertram Denys Williams Rees on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Bertram Denys Williams Rees on 18 May 2020
18 May 2020 TM01 Termination of appointment of Joan Samuel Rees as a director on 16 April 2020
17 Apr 2020 CH01 Director's details changed for Mrs Joan Samuel Rees on 25 March 2020
17 Apr 2020 CH01 Director's details changed for Mr Alun Meilyr William-Rees on 25 March 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018