Advanced company searchLink opens in new window

CYMBASTER LIMITED

Company number 02158054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 21
16 Dec 2014 TM01 Termination of appointment of Ashley Parsons as a director on 1 December 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 21
16 Jan 2014 CH01 Director's details changed for Stephen George Brooker on 1 September 2013
04 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
27 Mar 2013 AP03 Appointment of Jennifer Pauline Kelly as a secretary
12 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from 30 Cambridge Street St Neots Huntingdon Cambs PE19 1JL on 30 January 2013
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Ashley Parsons on 16 December 2011
01 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 TM02 Termination of appointment of Terry Butson as a secretary
13 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Stephen George Brooker on 1 December 2009
22 Jan 2010 CH01 Director's details changed for Ashley Parsons on 1 December 2009
30 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
27 Apr 2009 288b Appointment terminated director andrew clarke
27 Apr 2009 288b Appointment terminated director gerard gibbs
23 Apr 2009 225 Accounting reference date extended from 24/12/2008 to 31/12/2008
23 Apr 2009 288a Director appointed ashley parsons