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)
26 Jun 2018 CH03 Secretary's details changed for Michael Housley on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Jonathan Clarke on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Michael Housley on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Steven John Russell on 31 May 2016
23 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
15 Mar 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,542.359
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,091.677
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 SH02 Sub-division of shares on 30 September 2016
18 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Nigel Richard John Howlett as a director on 24 March 2017
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,066.667
15 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Nov 2016 AP01 Appointment of Mr Peter John Sutton Brooks as a director on 4 October 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,025
25 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2016 SH08 Change of share class name or designation
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,000.00
31 May 2016 CH01 Director's details changed for Mr Steven John Russell on 31 May 2016
31 May 2016 AP01 Appointment of Mr Steven John Russell as a director on 30 March 2016
31 May 2016 AP01 Appointment of Mr Nigel Richard John Howlett as a director on 30 March 2016