MACSEN WEALTH MANAGEMENT LTD

Sophia House Sophia House, Cardiff, CF11 9LJ, Wales
StatusACTIVE
Company No.07877450
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 6 months, 7 days
JurisdictionWales

SUMMARY

MACSEN WEALTH MANAGEMENT LTD is an active private limited company with number 07877450. It was incorporated 12 years, 6 months, 7 days ago, on 09 December 2011. The company address is Sophia House Sophia House, Cardiff, CF11 9LJ, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-24

Officer name: John Edwin Henderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: The Maltings East Tyndall Street Caerdydd CF24 5EA

New address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-18

Officer name: Mr John Edwin Henderson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gweirydd Fychan Ap Gwyndaf

Change date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Elin Wmffras

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-27

Officer name: Mr Gweirydd Fychan Ap Gwyndaf

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-27

Officer name: Mrs Elin Wmffras

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 14 Heol Beda Caerdydd CF5 1LW

Change date: 2015-02-25

New address: The Maltings East Tyndall Street Caerdydd CF24 5EA

Documents

View document PDF

Annual return company with made up date

Date: 22 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elin Wmffras

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alffa financial planning CYF\certificate issued on 25/01/12

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AICC-UK LTD

CHP CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:09771591
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARLESTONE INN LIMITED

9 NEWBOLD ROAD,NUNEATON,CV13 0DZ

Number:11059775
Status:ACTIVE
Category:Private Limited Company

IACOB & SON LIMITED

UNIT 1 STRANDS BARN,HORNBY,LA2 8JF

Number:08424598
Status:ACTIVE
Category:Private Limited Company

IJB TRAINING LTD

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11734028
Status:ACTIVE
Category:Private Limited Company

PROCESS SAFETY MANAGEMENT LIMITED

9 STAFFORD STREET,STAFFORD,ST19 9DX

Number:02669311
Status:ACTIVE
Category:Private Limited Company

SOLAR AIR TECHNOLOGIES LTD

UNIT 2,CRAVEN ARMS,SY7 8DU

Number:04354644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source