Advanced company searchLink opens in new window

CYPRO LTD

Company number 07363474

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 2024 AA Total exemption full accounts made up to 30 September 2023
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
06 Mar 2023 TM01 Termination of appointment of Rianne Jacqueline Mcbride as a director on 20 February 2023
13 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mrs Rianne Jacqueline Koorn on 13 September 2022
13 Sep 2022 PSC04 Change of details for Mrs Rianne Jacqueline Koorn as a person with significant control on 11 June 2022
01 Apr 2022 CH01 Director's details changed for Mr Robert Peter Mcbride on 1 April 2022
01 Apr 2022 AP01 Appointment of Mrs Rianne Jacqueline Koorn as a director on 1 April 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
05 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
26 May 2021 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom to Level 39 One Canada Square Canary Wharf London E14 5AB on 26 May 2021
31 Jan 2021 AD01 Registered office address changed from Level 39, One Canada Square Canary Wharf London E14 5AB England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 31 January 2021
20 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2020 PSC04 Change of details for Mrs Rianne Jacqueline Mcbride as a person with significant control on 2 September 2020
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 PSC04 Change of details for Mrs Rianne Jacqueline Mcbride as a person with significant control on 2 September 2019
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
11 Sep 2019 PSC04 Change of details for Mrs Rianne Jacqueline Mcbride as a person with significant control on 2 September 2019
03 Sep 2019 PSC04 Change of details for Mr Robert Peter Mcbride as a person with significant control on 20 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Robert Peter Mcbride on 20 August 2019
03 Sep 2019 PSC04 Change of details for Mr Robert Peter Mcbride as a person with significant control on 30 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Robert Peter Mcbride on 30 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Robert Peter Mcbride on 19 August 2019