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)
11 Jan 2021 TM01 Termination of appointment of Glen Alistair Westlake as a director on 18 December 2020
02 Dec 2020 TM01 Termination of appointment of Mat Bhagrath as a director on 28 September 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 MR04 Satisfaction of charge 060996420001 in full
31 Mar 2020 AP01 Appointment of Mr Glen Alistair Westlake as a director on 2 March 2020
31 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,849.479
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,069.069
27 Feb 2020 TM02 Termination of appointment of Michael Housley as a secretary on 15 November 2019
27 Feb 2020 TM01 Termination of appointment of Michael Housley as a director on 15 November 2019
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 AP01 Appointment of Mr Mat Bhagrath as a director on 21 August 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,807.989
14 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,723.619
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 1,632.279
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities