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)
28 Jun 2010 CH04 Secretary's details changed for Waterlow Registrars Limited on 30 May 2010
28 Jun 2010 CH01 Director's details changed for Thomas Richard Sunderland on 30 May 2010
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 1,726.966
27 Apr 2010 AR01 Annual return made up to 30 May 2009 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
23 Mar 2009 88(2) Ad 01/09/08\gbp si 1998@0.0005=0.999\gbp ic 585.8115/586.8105\
23 Mar 2009 122 S-div
23 Mar 2009 123 Nc inc already adjusted 27/05/08
23 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 27/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Mar 2009 AA Partial exemption accounts made up to 31 May 2008
11 Mar 2009 88(2) Ad 10/07/08\gbp si 230327@0.0005=115.1635\gbp ic 470.648/585.8115\
11 Mar 2009 88(2) Ad 01/09/08\gbp si 921296@0.0005=460.648\gbp ic 10/470.648\
07 Jan 2009 363a Return made up to 30/05/08; full list of members
07 Jan 2009 353 Location of register of members
05 Aug 2008 287 Registered office changed on 05/08/2008 from 42 doughty street london WC1N 2LY
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
27 Jun 2007 363a Return made up to 30/05/07; full list of members
30 May 2006 NEWINC Incorporation