- Company Overview for CYDEN LIMITED (04470941)
- Filing history for CYDEN LIMITED (04470941)
- People for CYDEN LIMITED (04470941)
- Charges for CYDEN LIMITED (04470941)
- More for CYDEN LIMITED (04470941)
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
|
|
24 Jan 2018 | SH20 | Statement by Directors | |
24 Jan 2018 | CAP-SS | Solvency Statement dated 29/11/17 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |