Advanced company searchLink opens in new window

CYCENE LIMITED

Company number 07569091

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)
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
22 May 2018 PSC05 Change of details for Pacific Shelf 1836 Limited as a person with significant control on 11 January 2018
22 May 2018 PSC02 Notification of Pacific Shelf 1836 Limited as a person with significant control on 5 January 2018
22 May 2018 PSC07 Cessation of Robert Sydney Murray as a person with significant control on 5 January 2018
12 Jan 2018 TM01 Termination of appointment of Simon Malcom Acres as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Alastair Strang England as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Richard Harvey Tattersall as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Tracey Anne Labbett as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of John Cahill as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Robert Sydney Murray as a director on 5 January 2018
13 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 SH06 Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 25,267.45
03 Jul 2017 SH03 Purchase of own shares.
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
21 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 SH10 Particulars of variation of rights attached to shares
19 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase by the company of 290,750 ord shares of £1 each 01/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Jun 2017 TM01 Termination of appointment of Peter Ian Walker as a director on 2 June 2017
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Sir Robert Sydney Murray on 23 February 2017
17 Feb 2017 AP01 Appointment of James John Robert Murray as a director on 8 February 2017
17 Jan 2017 TM01 Termination of appointment of Newton Stanley Winfield as a director on 15 December 2016
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015