Advanced company searchLink opens in new window

CYPRALIS LIMITED

Company number 08028515

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)
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
24 May 2023 TM01 Termination of appointment of Nicola Jane Baker-Munton as a director on 12 May 2023
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 180,128
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
20 May 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2020 AD01 Registered office address changed from Babraham Hall Room 3011 Babraham Research Campus Cambridge CB22 3AT England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 30 November 2020
02 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 December 2018
20 Mar 2019 TM01 Termination of appointment of Simon Christopher Kerr as a director on 19 March 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2018
  • GBP 180,128
04 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2018
  • GBP 163,343
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
09 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2018
  • GBP 180,128
09 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2018
  • GBP 163,343
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 392,615
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018 and 09/08/2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 197,289
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018 and 09/08/2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
08 Jan 2018 TM02 Termination of appointment of Kerry Williams as a secretary on 31 December 2017
08 Dec 2017 AD02 Register inspection address has been changed from Synexis House Fyfield Road Ongar Essex CM5 0GS England to Babraham Hall Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT