Advanced company searchLink opens in new window

CYDEN LIMITED

Company number 04470941

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)
28 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 AD02 Register inspection address has been changed from Technium 2 Technium 2 Kings Road Swansea Swansea SA1 8PJ United Kingdom to Cyden Ltd Clarion Close Swansea Enterprise Park Swansea SA6 8QZ
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
01 Feb 2023 AP01 Appointment of Robin Van Rozen as a director on 1 February 2023
26 Jan 2023 TM02 Termination of appointment of Giles Davies as a secretary on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of Giles Davies as a director on 26 January 2023
29 Sep 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
04 Apr 2022 AP01 Appointment of Mr Jonathan Earl Dykes as a director on 23 March 2022
04 Apr 2022 AP01 Appointment of Mr Stuart Terry Jones as a director on 23 March 2022
10 Jan 2022 TM01 Termination of appointment of Robert Marc Clement as a director on 8 January 2022
10 Jan 2022 TM01 Termination of appointment of Alice Mary Cleoniki Avis as a director on 8 January 2022
06 Oct 2021 AP01 Appointment of Ms Alice Mary Cleoniki Avis as a director on 29 September 2021
05 Oct 2021 TM01 Termination of appointment of Edward Hugh Fitzwilliam Lay as a director on 29 September 2021
05 Oct 2021 TM01 Termination of appointment of Alice Mary Cleoniki Avis as a director on 29 September 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 AD04 Register(s) moved to registered office address Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
28 Jun 2021 PSC04 Change of details for Mr Richard Koch as a person with significant control on 19 May 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 MR04 Satisfaction of charge 8 in full
31 Aug 2019 MR04 Satisfaction of charge 044709410011 in full
29 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates