Advanced company searchLink opens in new window

CYFRI CYFRIFWYR CYFYNGEDIG

Company number 04993371

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)
24 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Oct 2023 MR01 Registration of charge 049933710004, created on 13 October 2023
18 Jul 2023 PSC04 Change of details for Mr Gary Davies as a person with significant control on 10 May 2023
18 Jul 2023 PSC01 Notification of Rhian Cathryn Davies as a person with significant control on 1 February 2023
18 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
17 May 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 50,029
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Nov 2022 TM01 Termination of appointment of Alexander Westbury as a director on 22 November 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 CH01 Director's details changed for Mr Llyr Gwyn Davies on 1 May 2022
06 May 2022 PSC04 Change of details for Mr Gary Davies as a person with significant control on 30 April 2022
06 May 2022 PSC07 Cessation of Donald Robert Patterson as a person with significant control on 30 April 2022
06 May 2022 CH01 Director's details changed for Mr Alexander Westbury on 21 February 2022
06 May 2022 TM01 Termination of appointment of Donald Robert Patterson as a director on 30 April 2022
05 May 2022 AP01 Appointment of Mr Llyr Gwyn Davies as a director on 1 May 2022
21 Mar 2022 TM01 Termination of appointment of Llyr Gwyn Davies as a director on 21 February 2022
01 Mar 2022 AP01 Appointment of Mr Alexander Westbury as a director on 21 February 2022
01 Mar 2022 AP01 Appointment of Mr Llyr Gwyn Davies as a director on 21 February 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 29
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 28
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
01 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020