Advanced company searchLink opens in new window

CYPRALIS LIMITED

Company number 08028515

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)
08 Dec 2017 TM01 Termination of appointment of Peter Laurence Hurley as a director on 5 December 2017
04 Oct 2017 AD03 Register(s) moved to registered inspection location Synexis House Fyfield Road Ongar Essex CM5 0GS
04 Oct 2017 AD02 Register inspection address has been changed to Synexis House Fyfield Road Ongar Essex CM5 0GS
04 Oct 2017 AD01 Registered office address changed from Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS to Babraham Hall Room 3011 Babraham Research Campus Cambridge CB22 3AT on 4 October 2017
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
21 Jun 2016 AA Accounts for a small company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 56,915
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 56,915
09 Dec 2014 AP01 Appointment of Mrs Nicola Baker-Munton as a director on 27 November 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 56,915
24 Oct 2014 AP01 Appointment of Mr Simon Christopher Kerr as a director on 1 October 2014
07 Oct 2014 CH01 Director's details changed for Dr Andreas Rummelt on 28 May 2014
01 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 53,500
17 Oct 2013 CERTNM Company name changed selcia pharma LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-08-28
17 Oct 2013 CONNOT Change of name notice
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Dr Andreas Rummelt as a director
19 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
15 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
15 Mar 2013 AP01 Appointment of Mr Peter Laurence Hurley as a director
07 Mar 2013 TM01 Termination of appointment of Simon Saxby as a director
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 53,500.00