Advanced company searchLink opens in new window

CYCELL LIMITED

Company number 05831748

Filter by category

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 Nov 2012 TM01 Termination of appointment of Dale Murray as a director
07 Sep 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,809.8235
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,695.14
30 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
10 Jan 2012 AP01 Appointment of Mr Gordon Peter Webber as a director
21 Oct 2011 AD01 Registered office address changed from 89 Wayman Court Eleanor Road London E8 3NL on 21 October 2011
12 Oct 2011 TM02 Termination of appointment of Christopher Clark as a secretary
12 Oct 2011 TM01 Termination of appointment of Christopher Clark as a director
11 Oct 2011 AP03 Appointment of Mr William Darley as a secretary
05 Oct 2011 AP01 Appointment of Mr Michael Robert Overy as a director
05 Oct 2011 AP01 Appointment of Mrs Dale Jane Murray as a director
05 Oct 2011 AP01 Appointment of Mr William West Darley as a director
04 Oct 2011 AP01 Appointment of Mr Christopher John Clark as a director
26 Sep 2011 CC04 Statement of company's objects
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 2,534.77
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,963.091
22 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jul 2010 AP01 Appointment of Mrs Myra Nicole Waiman as a director
28 Jul 2010 AP01 Appointment of Mr Peter Christopher Ingram as a director
26 Jul 2010 AP03 Appointment of Mr Christopher John Clark as a secretary
25 Jul 2010 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders