228 NEWPORT ROAD CARDIFF LIMITED
Status | ACTIVE |
Company No. | 03899174 |
Category | Private Limited Company |
Incorporated | 23 Dec 1999 |
Age | 24 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
228 NEWPORT ROAD CARDIFF LIMITED is an active private limited company with number 03899174. It was incorporated 24 years, 5 months, 24 days ago, on 23 December 1999. The company address is 228 Newport Road, Cardiff, CF24 1DN, Wales.
Company Fillings
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christabel Gardiner
Cessation date: 2024-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-13
Psc name: Emma Davies
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: Emma Davies
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2021
Action Date: 02 May 2021
Category: Address
Type: AD01
New address: 228 Newport Road Cardiff CF24 1DN
Old address: 228B Newport Road Cardiff CF24 1DN Wales
Change date: 2021-05-02
Documents
Notification of a person with significant control
Date: 02 May 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Davies
Notification date: 2021-04-19
Documents
Notification of a person with significant control
Date: 02 May 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christabel Gardiner
Notification date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 19 Apr 2021
Action Date: 18 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-18
Psc name: Brian Raymond Gardiner
Documents
Appoint person director company with name date
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Davies
Appointment date: 2021-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-18
Officer name: Brian Raymond Gardiner
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 01 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 02 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Address
Type: AD01
New address: 228B Newport Road Cardiff CF24 1DN
Old address: 228a Newport Road Cardiff South Glamorgan CF24 1DN
Change date: 2018-09-02
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-04
Officer name: Miss Rebecca Ann Snape
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Raymond Gardiner
Termination date: 2016-10-04
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Ann Snape
Termination date: 2014-10-08
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Ann Snape
Appointment date: 2014-10-08
Documents
Change person director company with change date
Date: 15 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Carl Maybury
Change date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Raymond Gardiner
Change date: 2013-01-03
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Carl Maybury
Change date: 2013-01-03
Documents
Change person secretary company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Raymond Gardiner
Change date: 2013-01-03
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type dormant
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 26/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AGNITIO CONSULTANCY SERVICES LIMITED
114 WESTBOURNE STUDIOS,LONDON,W10 5JJ
Number: | 11852745 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 SILVERDALE ROAD,TUNBRIDGE WELLS,TN4 9HT
Number: | 08863071 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11801803 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIAO BELLA ITALIAN FOOD TRADE LTD
15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 11803773 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHESTNUT ROAD,BASILDON,SS16 4TD
Number: | 11801665 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10095460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |