Advanced company searchLink opens in new window

CYAN SOFTWARE SYSTEMS LTD

Company number 08455194

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Mar 2022 DS01 Application to strike the company off the register
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
09 Apr 2013 TM01 Termination of appointment of Paul Lawlor as a director
09 Apr 2013 AD01 Registered office address changed from Unit 9 Castle Court 2, Castlegate Way Dudley DY1 4RH England on 9 April 2013
09 Apr 2013 AP01 Appointment of Mr David John Bullimore as a director
21 Mar 2013 NEWINC Incorporation