Advanced company searchLink opens in new window

GRŴP AMOS CYMRU CYF

Company number 08390454

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)
16 Dec 2021 PSC05 Change of details for K&S (611) Limited as a person with significant control on 26 September 2017
14 Dec 2021 PSC02 Notification of K&S (611) Limited as a person with significant control on 26 September 2017
14 Dec 2021 PSC07 Cessation of Colin Amos as a person with significant control on 26 September 2017
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 May 2021 AD01 Registered office address changed from , St Wilfrids Cotton Lane, Cotton, Stoke-on-Trent, ST10 3DP, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 14 May 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Mr Mark Sutton on 4 December 2018
17 Aug 2018 AA01 Previous accounting period extended from 27 February 2018 to 30 June 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
27 Nov 2017 AA Micro company accounts made up to 27 February 2017
05 Oct 2017 MR04 Satisfaction of charge 083904540001 in full
05 Oct 2017 MR01 Registration of charge 083904540002, created on 26 September 2017
05 Oct 2017 MR01 Registration of charge 083904540003, created on 26 September 2017
21 Sep 2017 PSC07 Cessation of Glyn Alan Jones as a person with significant control on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of Glyn Alan Jones as a director on 21 September 2017
21 Sep 2017 AP01 Appointment of Mr Mark Sutton as a director on 21 September 2017
24 Aug 2017 AD01 Registered office address changed from , 5 Station Road, Barrow Hill, Chesterfield, Derbyshire, S43 2PG, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 24 August 2017
28 Feb 2017 AA Accounts for a dormant company made up to 27 February 2016
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016