Advanced company searchLink opens in new window

CYANCE LIMITED

Company number 06099642

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)
16 Apr 2024 AM10 Administrator's progress report
13 Oct 2023 AM10 Administrator's progress report
23 Aug 2023 AM19 Notice of extension of period of Administration
15 Apr 2023 AM10 Administrator's progress report
07 Nov 2022 AM06 Notice of deemed approval of proposals
03 Oct 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
26 Sep 2022 AM03 Statement of administrator's proposal
16 Sep 2022 AD01 Registered office address changed from Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 16 September 2022
16 Sep 2022 AM01 Appointment of an administrator
27 Jul 2022 TM01 Termination of appointment of Jonathan Clarke as a director on 25 July 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
26 Apr 2022 AP01 Appointment of Mr Charles Richard Cannell as a director on 8 April 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 TM01 Termination of appointment of Steven John Russell as a director on 21 January 2022
25 Nov 2021 MA Memorandum and Articles of Association
25 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Mr Martin David Peck as a director on 21 September 2021
21 Sep 2021 AP01 Appointment of Nigel Richard John Howlett as a director on 21 September 2021
24 Aug 2021 TM01 Termination of appointment of Peter John Sutton Brooks as a director on 9 April 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 3,038.2
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 2,186.719
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates