CARTREF ANNWYL LIMITED
Status | ACTIVE |
Company No. | 10900895 |
Category | Private Limited Company |
Incorporated | 04 Aug 2017 |
Age | 6 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
CARTREF ANNWYL LIMITED is an active private limited company with number 10900895. It was incorporated 6 years, 9 months ago, on 04 August 2017. The company address is Unit 8 Oak Tree Court, Mulberry Drive Unit 8 Oak Tree Court, Mulberry Drive, Pontprennau, CF23 8RS, Cardiff, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 18 Aug 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Capital allotment shares
Date: 17 Aug 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 200 GBP
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jyoti Joshi
Change date: 2022-06-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sanjiv Joshi
Change date: 2022-06-07
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sanjiv Joshi
Change date: 2022-06-07
Documents
Change person secretary company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jyoti Joshi
Change date: 2022-06-07
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-07
Psc name: Mrs Jyoti Sanjiv Joshi
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jyoti Joshi
Change date: 2022-06-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sanjiv Joshi
Change date: 2022-06-07
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sanjiv Joshi
Change date: 2022-03-09
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jyoti Joshi
Change date: 2022-03-09
Documents
Change person secretary company with change date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-09
Officer name: Mrs Jyoti Joshi
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mr Sanjiv Joshi
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mrs Jyoti Sanjiv Joshi
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-18
Old address: Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD England
New address: Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109008950002
Charge creation date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2019
Action Date: 02 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109008950001
Charge creation date: 2019-08-02
Documents
Accounts with accounts type dormant
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Jyoti Joshi
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sanjiv Joshi
Notification date: 2018-04-01
Documents
Withdrawal of a person with significant control statement
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-08
Documents
Capital allotment shares
Date: 08 Oct 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: Jebsen House 2nd Floor 53 - 61High Street Ruislip Middx HA4 7BD United Kingdom
New address: Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD
Documents
Change person secretary company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-08
Officer name: Mrd Jyoti Joshi
Documents
Resolution
Date: 08 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 04 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrd Jyoti Joshi
Appointment date: 2017-08-04
Documents
Change account reference date company current extended
Date: 02 Sep 2017
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-04
Officer name: Mrs Jyoti Joshi
Documents
Appoint person director company with name date
Date: 02 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjiv Joshi
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-08-04
Documents
Some Companies
BETHEL UNITED 759 COVENTRY ROAD,BIRMINGHAM,B10 0JD
Number: | 08631049 |
Status: | ACTIVE |
Category: | Community Interest Company |
COLOUR 2 GLASS SPLASHBACKS LTD
169 TRIUMPH WAY,LIVERPOOL,L24 9GQ
Number: | 09556355 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11571843 |
Status: | ACTIVE |
Category: | Private Limited Company |
I LEARN FOR ENTERPRISE LIMITED
58 BOURNEYS MANOR CLOSE,CAMBRIDGE,CB24 5GX
Number: | 08750225 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D METER HOUSE,MARLOW,SL7 1LW
Number: | 02799998 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'KEEFFE MARKETING SERVICES LIMITED
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 08150405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |