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)
13 Jul 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 30 June 2014
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 13/07/2015
07 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 256,779.01
07 Jul 2015 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Technium 2 Technium 2 Kings Road Swansea Swansea SA1 8PJ
07 Jul 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 30 June 2014
14 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 256,779.01
03 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 Jun 2014 SH10 Particulars of variation of rights attached to shares
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2014 MR01 Registration of charge 044709410011
12 Mar 2014 MR04 Satisfaction of charge 10 in full
15 Jan 2014 AUD Auditor's resignation
05 Jan 2014 MISC Section 519
24 Jul 2013 AA Accounts for a small company made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
17 Jul 2013 CH01 Director's details changed for Professor Robert Marc Clement on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Alice Mary Cleoniki Avis on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Mr Christopher David Outram on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Sir Nigel Russell Rudd on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Thomas Edward Beckett on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Edward Hugh Fitzwilliam Lay on 25 June 2013
17 Jul 2013 CH01 Director's details changed for Mr Giles Davies on 25 June 2013
26 Nov 2012 TM01 Termination of appointment of William Cotton as a director
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4