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)
31 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 950
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 4 June 2015
13 May 2015 TM01 Termination of appointment of Shane Rosanne Davis as a director on 24 April 2015
20 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 950
13 Mar 2015 CH01 Director's details changed for Mr Jonathan Clarke on 2 February 2015
12 Mar 2015 CH01 Director's details changed for Michael Housley on 2 February 2015
12 Mar 2015 CH01 Director's details changed for Shane Rosanne Davis on 2 February 2015
12 Mar 2015 CH03 Secretary's details changed for Michael Housley on 2 February 2015
03 Dec 2014 MR01 Registration of charge 060996420001, created on 24 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 TM01 Termination of appointment of Stephen Daniel Peter Kemish as a director on 1 August 2014
13 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 950
27 Feb 2014 CH01 Director's details changed for Shane Rosanne Davis on 17 April 2013
27 Feb 2014 CH01 Director's details changed for Stephen Daniel Peter Kemish on 17 April 2013
27 Feb 2014 CH01 Director's details changed for Mr Jonathan Clarke on 17 April 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 CH01 Director's details changed for Michael Housley on 16 January 2013
15 Nov 2013 CH03 Secretary's details changed for Michael Housley on 16 January 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2013 AD01 Registered office address changed from 2 Kings Road London Colney Herts AL2 1EN on 17 April 2013
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
20 Feb 2012 MEM/ARTS Memorandum and Articles of Association