Advanced company searchLink opens in new window

CARDIFF MET COMPANY LTD

Company number 02656744

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 Oct 2018 AP01 Appointment of Mr Sidney David James Llewellyn as a director on 12 September 2018
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,000,002
11 Dec 2017 AA Full accounts made up to 31 July 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
10 Aug 2017 PSC01 Notification of Cara Carmichael Aitchison as a person with significant control on 1 October 2016
10 Aug 2017 PSC07 Cessation of John Cappock as a person with significant control on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of John Bernard James Cappock as a director on 31 July 2017
04 Jan 2017 AP01 Appointment of Prof. Cara Carmichael Aitchison as a director on 1 October 2016
03 Jan 2017 AD01 Registered office address changed from C/O Cardiff Metropolitan University PO Box 377 Llandaff Campus Western Avenue Llandaff Cardiff CF5 2BD to Cardiff Metropolitan University Llandaff Campus Western Avenue Llandaff Cardiff CF5 2YB on 3 January 2017
20 Dec 2016 AA Full accounts made up to 31 July 2016
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Antony John Chapman as a director on 31 August 2016
04 Jan 2016 AA Full accounts made up to 31 July 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
05 Jan 2015 AA Full accounts made up to 31 July 2014
04 Dec 2014 CERTNM Company name changed uwic company LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-11-03
04 Dec 2014 CONNOT Change of name notice
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
10 Jan 2014 AP01 Appointment of Mr John Bernard James Cappock as a director
07 Jan 2014 TM01 Termination of appointment of Martin Warren as a director
07 Jan 2014 TM01 Termination of appointment of Martin Warren as a director
24 Dec 2013 AA Full accounts made up to 31 July 2013
11 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
04 Jan 2013 AA Full accounts made up to 31 July 2012
30 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders