Advanced company searchLink opens in new window

CYLEX INVESTMENTS LIMITED

Company number 03217699

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)
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Jun 2021 TM02 Termination of appointment of Andrew James Rudd as a secretary on 24 June 2021
16 Dec 2020 AD01 Registered office address changed from Watson House 57 Baker Street London W1U 7BU England to Watson House 54 Baker Street London W1U 7BU on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from 74 Wimpole Street London W1G 9RR to Watson House 57 Baker Street London W1U 7BU on 16 December 2020
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
26 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
20 Aug 2019 TM01 Termination of appointment of James Marchant Smithies as a director on 2 July 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
18 Jul 2017 PSC01 Notification of Anthony Marsden as a person with significant control on 6 April 2016
19 May 2017 AA Accounts for a dormant company made up to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
01 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Feb 2016 AP03 Appointment of Mr Andrew James Rudd as a secretary on 15 January 2016
23 Feb 2016 TM02 Termination of appointment of Graham Senior Swallow as a secretary on 15 January 2016
08 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014