AGE CYMRU RETAIL LIMITED

7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England
StatusACTIVE
Company No.08010768
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

AGE CYMRU RETAIL LIMITED is an active private limited company with number 08010768. It was incorporated 12 years, 1 month, 18 days ago, on 29 March 2012. The company address is 7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

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: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: 7th Floor, One America Square 17 Crosswall London EC3N 2LB

Old address: 7th Floor, One America Square London EC3N 2LB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Address

Type: AD01

Old address: Tavis House 1 - 6 Tavistock Square London WC1H 9NA England

New address: 7th Floor, One America Square London EC3N 2LB

Change date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

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: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Agnes Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Rajeev Arya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Russell Foy

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type small

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: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Russell Foy

Appointment date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: Tavis House 1 - 6 Tavistock Square London WC1H 9NA

Change date: 2017-02-03

Old address: Ty John Pathy 13 / 14 Neptune Court, Vanguard Way Cardiff CF24 5PJ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Ian Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Agnes Lynch

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Rajeev Arya

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: David Thyrlus Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Jennifer Susan Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Dodd

Termination date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thyrlus Griffiths

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 27 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-27

Officer name: Richard Andrew Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Susan Godfrey

Appointment date: 2016-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Martin Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Dodd

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thyrlus Griffiths

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Taylor

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Fuge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 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: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-29

Officer name: David Thyrlus Griffiths

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-29

Officer name: Mr Richard Andrew Nicholls

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Taylor

Change date: 2013-03-29

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Bernadette Fuge

Change date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Old address: 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA United Kingdom

Change date: 2012-09-12

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DIRTY LITTLE STYLE B LIMITED

UNIT 3A,WALLSEND,NE28 6DL

Number:09365209
Status:ACTIVE
Category:Private Limited Company

PETER STOKES ELECTRICAL SERVICES LIMITED

16 PRIMROSE BANK,ALTRINCHAM,WA14 3EW

Number:09720653
Status:ACTIVE
Category:Private Limited Company

RAINMAKER RENEWABLES BETA LIMITED

205 ALBERT HOUSE,LONDON,EC1V 9DD

Number:10884565
Status:ACTIVE
Category:Private Limited Company

RUXLEY STORES LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:04266906
Status:ACTIVE
Category:Private Limited Company

TAYKIRK LTD

UNIT 6 COOKSOE FARM,NEWPORT PAGNELL,MK16 9JP

Number:03876557
Status:ACTIVE
Category:Private Limited Company

TOMANE LTD

25 TORBAY COURT,LONDON,NW1 8RL

Number:11667193
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