CANOLFAN LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-07 delete sic_code 56102 - Unlicensed restaurants and cafes
2023-09-08 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 2 NATIONAL WATERFRONT MUSEUM SWANSEA SWANSEA SA1 3RD WALES
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-04-07 delete address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD
2023-04-07 insert address THE ENGINE ROOM ALEXANDRA ROAD SWANSEA WALES SA1 5AJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JULIA TARAPETIAN
2023-03-26 update statutory_documents DIRECTOR APPOINTED MS TARA JULIA TARAPETIAN
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA SA1 3RD WALES
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-04 update statutory_documents ADOPT ARTICLES 10/12/2021
2021-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 delete sic_code 82110 - Combined office administrative service activities
2021-10-07 insert sic_code 56101 - Licensed restaurants
2021-09-10 update statutory_documents SECOND FILING OF AP01 FOR MRS LAURA CLAIRE REYNOLDS
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-10 update statutory_documents SECOND FILING OF AP01 FOR MS LAURA CLAIRE BISHOP REYNOLDS
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents DIRECTOR APPOINTED MS LAURA CLAIRE REYNOLDS
2020-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CLAIRE REYNOLDS
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TRILEIN LTD. 2 PRINCESS WAY SWANSEA SA1 3LW WALES
2019-09-11 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-04-30 update statutory_documents CESSATION OF GERAINT OWEN EVANS AS A PSC
2019-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERAINT EVANS
2019-04-07 delete address 2 PRINCESS WAY (1ST FLOOR) SWANSEA SA1 3LW
2019-04-07 insert address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD
2019-04-07 update registered_address
2019-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 2 PRINCESS WAY (1ST FLOOR) SWANSEA SA1 3LW
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07 insert company_previous_name URBAN FOUNDRY LTD.
2017-12-07 update name URBAN FOUNDRY LTD. => CANOLFAN LTD.
2017-11-15 update statutory_documents COMPANY NAME CHANGED URBAN FOUNDRY LTD. CERTIFICATE ISSUED ON 15/11/17
2017-11-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-11 update statutory_documents 08/09/15 NO MEMBER LIST
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT OWEN EVANS / 08/09/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-11 update statutory_documents 08/09/14 NO MEMBER LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN REYNOLDS / 11/09/2014
2014-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN REYNOLDS / 11/09/2014
2014-06-13 update statutory_documents DIRECTOR APPOINTED MR GERAINT OWEN EVANS
2014-05-07 insert company_previous_name CANOLFAN LTD.
2014-05-07 update name CANOLFAN LTD. => URBAN FOUNDRY LTD.
2014-04-10 update statutory_documents COMPANY NAME CHANGED CANOLFAN LTD. CERTIFICATE ISSUED ON 10/04/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 2 PRINCESS WAY (1ST FLOOR) SWANSEA WALES SA1 3LW
2013-11-07 delete sic_code 72200 - Research and experimental development on social sciences and humanities
2013-11-07 insert address 2 PRINCESS WAY (1ST FLOOR) SWANSEA SA1 3LW
2013-11-07 insert sic_code 82110 - Combined office administrative service activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-22 update statutory_documents 08/09/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9234 - Other entertainment activities
2013-06-22 insert sic_code 72200 - Research and experimental development on social sciences and humanities
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 08/09/12 NO MEMBER LIST
2012-02-24 update statutory_documents COMPANY NAME CHANGED SWANSEA FRINGE LTD CERTIFICATE ISSUED ON 24/02/12
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 08/09/11 NO MEMBER LIST
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 16 LON CADOG SKETTY SWANSEA CITY + COUNTY OF SWANSEA SA2 0TS
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PROSSER
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 08/09/10 NO MEMBER LIST
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-09-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PROSSER / 11/09/2010
2010-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/09
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/08
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/07
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-30 update statutory_documents DIRECTOR RESIGNED
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/06
2005-12-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION