- Company Overview for CYCENE LIMITED (07569091)
- Filing history for CYCENE LIMITED (07569091)
- People for CYCENE LIMITED (07569091)
- Charges for CYCENE LIMITED (07569091)
- More for CYCENE LIMITED (07569091)
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) |
---|---|---|---|
17 Jun 2016 | CH01 | Director's details changed for Simon Malcolm Acres on 30 November 2015 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Newton Stanley Winfield on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Alastair Strang England on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Simon Malcolm Acres on 16 June 2016 | |
21 Apr 2016 | AP01 | Appointment of Tracey Anne Labbett as a director on 19 April 2016 | |
21 Apr 2016 | AP01 | Appointment of John Cahill as a director on 19 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Richard Harvey Tattersall as a director on 19 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
01 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Jul 2014 | MA | Memorandum and Articles of Association | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | TM01 | Termination of appointment of Michael Procter as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
19 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | SH03 | Purchase of own shares. | |
08 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2013
|
|
19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
28 Dec 2011 | AP03 | Appointment of Simon Keith Barber as a secretary | |
15 Jul 2011 | CERTNM |
Company name changed black cat bidco LIMITED\certificate issued on 15/07/11
|
|
15 Jul 2011 | CONNOT | Change of name notice |