AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 15th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-25
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2023-07-31 to 2023-03-31
filed on: 24th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-25
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-25
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-13
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-25
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-15
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-25
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-07-15
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-25
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-11
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-11
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-11
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2017-06-26 - new secretary appointed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-26
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-26
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-25
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 15th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-02-02
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-01: 2.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hafod resources LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St. Hilary Court Copthorne Way Cardiff South Glamorgan CF5 6ES to St. Hilary Court Copthorne Way Cardiff CF5 6ES on 2015-11-17
filed on: 17th, November 2015
| address
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to St. Hilary Court Copthorne Way Cardiff South Glamorgan CF5 6ES on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, November 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-11-04
filed on: 4th, November 2015
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-09
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|