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)
10 Jul 2019 MR01 Registration of charge 044709410012, created on 8 July 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CH01 Director's details changed for Mr Giles Davies on 23 July 2018
08 Aug 2018 CH01 Director's details changed for Prof Robert Marc Clement on 23 July 2018
08 Aug 2018 CH03 Secretary's details changed for Giles Davies on 23 July 2018
06 Aug 2018 CH01 Director's details changed
01 Aug 2018 PSC05 Change of details for Ipulse Limited as a person with significant control on 23 July 2018
01 Aug 2018 CH01 Director's details changed for Edward Hugh Fitzwilliam Lay on 18 July 2018
01 Aug 2018 CH01 Director's details changed for Ms Alice Mary Cleoniki Avis on 23 July 2018
18 Jul 2018 AD01 Registered office address changed from Technium 2 Kings Road Swansea SA1 8PJ to Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB on 18 July 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
24 Jan 2018 SH19 Statement of capital on 24 January 2018
  • GBP 25,677.90
24 Jan 2018 SH20 Statement by Directors
24 Jan 2018 CAP-SS Solvency Statement dated 29/11/17
24 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2017 TM01 Termination of appointment of Christopher David Outram as a director on 30 September 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Nigel Russell Rudd as a director on 24 July 2017
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2017 PSC01 Notification of Richard Koch as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Ipulse Limited as a person with significant control on 6 April 2016
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 256,779.01
16 Feb 2016 TM01 Termination of appointment of Thomas Edward Beckett as a director on 4 August 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014