JONES THE DANCE CYF

142 Arabella Street 142 Arabella Street, Cardiff, CF24 4SY, Wales
StatusACTIVE
Company No.09725605
Category
Incorporated10 Aug 2015
Age8 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

JONES THE DANCE CYF is an active with number 09725605. It was incorporated 8 years, 9 months, 7 days ago, on 10 August 2015. The company address is 142 Arabella Street 142 Arabella Street, Cardiff, CF24 4SY, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Alicia Wiseman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus George Suliman

Termination date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Jess Whysall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Casey Price

Termination date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Anne Back

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

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: 23 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lydia Mary Bassett

Appointment date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Gwenith Owen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Katherine Reed-Perez

Termination date: 2021-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Lam

Appointment date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Sally Noonan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Matthew Philip Gough

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Beth House

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: David Robert Hopkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Romaine Perridge

Cessation date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-05

Psc name: Gwyn Emberton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Anne Back

Appointment date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus George Suliman

Appointment date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 15 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Goad Mitchell

Termination date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-12

Psc name: Gwyn Emberton

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Casey Price

Appointment date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Helen Keyser

Termination date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Goad Mitchell

Appointment date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Helen Keyser

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Matthew Philip Gough

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Gwyn James Emberton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Katherine Romaine Perridge

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Noonan

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Michelle Katherine Reed-Perez

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gwenith Owen

Appointment date: 2015-12-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR J HAWKE LTD.

29 HAWTHORN GROVE,WALTHAM CHASE,SO32 2GX

Number:10379672
Status:ACTIVE
Category:Private Limited Company

DUCHY CHINA LIMITED

LOWIN HOUSE, 48-50 KILLIGREW ST,,CORNWALL,TR11 3PP

Number:02128022
Status:LIQUIDATION
Category:Private Limited Company

EUROSYSTEM SOFTWARE LTD

269 HARDY HOUSE,LONDON,SW4 8PQ

Number:06434276
Status:ACTIVE
Category:Private Limited Company

ISPACESOLUTIONS LTD.

107 MONTEAGLE WAY,LONDON,E5 8JF

Number:09293183
Status:ACTIVE
Category:Private Limited Company

NETMATTER LIMITED

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:06566566
Status:ACTIVE
Category:Private Limited Company

RON BIRD LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:07282616
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