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)
06 Jan 2012 AP01 Appointment of Mr Jonathan Clarke as a director
28 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Create new share class 17/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 17 December 2011
  • GBP 53,458.00
28 Dec 2011 SH08 Change of share class name or designation
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
22 Feb 2011 AR01 Annual return made up to 13 February 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2010 CH03 Secretary's details changed for Michael Housley on 1 January 2010
04 Jan 2010 CH01 Director's details changed for Shane Rosanne Davis on 1 January 2010
04 Jan 2010 CH01 Director's details changed for Michael Housley on 1 January 2010
20 Nov 2009 AP01 Appointment of Stephen Daniel Peter Kemish as a director
20 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2009 363a Return made up to 13/02/09; full list of members
16 Feb 2009 288c Director's change of particulars / michael housley / 16/02/2009
16 Feb 2009 288c Secretary's change of particulars / michael housley / 16/02/2009
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Aug 2008 363a Return made up to 13/02/08; full list of members
10 Mar 2008 288b Appointment terminated secretary kathleen lloyd
10 Mar 2008 288b Appointment terminated director richard lloyd
10 Mar 2008 288a Secretary appointed michael housley
04 Jul 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
02 Jun 2007 88(2)R Ad 18/04/07--------- £ si 50@1=50 £ ic 50/100
02 Jun 2007 288a New director appointed