• UK
  • HIRAETH CIC - Indycube, St Line House Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5LR, United Kingdom

Company Information

Company registration number
08837432
Company Status
CLOSED
Country
United Kingdom
Registered Address
Indycube, St Line House Mount Stuart Square
Cardiff Bay
Cardiff
CF10 5LR
Wales
Indycube, St Line House Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5LR, Wales UK

Management

Managing Directors
SPENCER EARL HUGGINS
THOMAS PATRICK MCINTYRE BEVAN
DANIEL JOHN CARTER
MARC TILLEY

Company Details

Type of Business
private-limited-guarant-nsc
Incorporated
2014-01-08
Dissolved on
2020-03-31
SIC/NACE
72200 - Research and experimental development on social sciences and humanities

Ownership

Beneficial Owners
Mr Spencer Earl Huggins
Mr Daniel John Carter

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-10-31
Last Date: 2017-01-31

HIRAETH CIC Company Description

HIRAETH CIC is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08837432. Its current trading status is "closed". It was registered 2014-01-08. It has declared SIC or NACE codes as "72200 - Research and experimental development on social sciences and humanities". It has 4 directors The latest accounts are filed up to 2017-01-31.It can be contacted at Indycube, St Line House Mount Stuart Square .
More information

Get HIRAETH CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hiraeth Cic - Indycube, St Line House Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5LR, United Kingdom

Did you know? kompany provides original and official company documents for HIRAETH CIC as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/01/17 TOTAL EXEMPTION FULL (2018-02-22) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES (2018-01-22) - CS01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MARC TILLEY (2017-11-24) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GWENLLIAN BENNETT (2017-11-15) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR THOMAS PATRICK MCINTYRE BEVAN (2017-11-14) - AP01

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN CARTER (2017-11-14) - PSC01

    Add to Cart
     
  • 31/01/16 TOTAL EXEMPTION SMALL (2017-06-12) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR LLOYD PINDER (2017-05-22) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MS GWENLLIAN MARIE, SIWAN BENNETT (2017-05-22) - AP01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2017-04-01) - DISS40

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES (2017-03-30) - CS01

    Add to Cart
     
  • FIRST GAZETTE (2017-02-07) - GAZ1

    Add to Cart
     
  • 08/01/16 NO MEMBER LIST (2016-02-08) - AR01

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-10-21) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/01/2015 FROM (2015-01-24) - AD01

    Add to Cart
     
  • 08/01/15 NO MEMBER LIST (2015-01-24) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED LLOYD PINDER (2015-01-16) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR DANIEL JOHN CARTER (2015-10-02) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RHYS SIMMONS (2014-11-20) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ADELE JENKINS (2014-11-20) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED ADELE JENKINS (2014-09-16) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED RHYS JOEL SIMMONS (2014-09-16) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SARA SMITH (2014-07-11) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR NATALIE STOCKWELL (2014-04-09) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED SARA LIANN SMITH (2014-01-31) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-01-08) - CICINC

    Add to Cart
     

expand_less