CARTREF ANNWYL LIMITED

Unit 8 Oak Tree Court, Mulberry Drive Unit 8 Oak Tree Court, Mulberry Drive, Pontprennau, CF23 8RS, Cardiff, United Kingdom
StatusACTIVE
Company No.10900895
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Aug 2022

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOFA INSPIRE CIC

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

EMANZINI LTD

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

INTERPLAY UK LIMITED

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

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