Advanced company searchLink opens in new window

CYNAP LTD

Company number 12022175

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)
14 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 Mar 2024 AA Micro company accounts made up to 31 May 2023
16 Aug 2023 CERTNM Company name changed vatiq LTD\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
12 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 October 2022
  • GBP 158
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 October 2022
  • GBP 150
04 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-18
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 Feb 2021 AP01 Appointment of Mr Alexander Edward Masters as a director on 25 February 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 142
25 Feb 2021 PSC01 Notification of Alexander Edward Masters as a person with significant control on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Alexander Robert Harding on 5 February 2021
25 Feb 2021 PSC04 Change of details for Mr Alexander Robert Harding as a person with significant control on 5 February 2021
23 Feb 2021 AD01 Registered office address changed from Geranium Cottage 17 Townside Haddenham Aylesbury Buckinghamshire HP17 8BQ England to Flat 364, Building 22 Cadogan Road London SE18 6YR on 23 February 2021
22 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
07 Jul 2020 AD01 Registered office address changed from 212 London Road Holybourne Alton Hampshire GU34 4HU England to Geranium Cottage 17 Townside Haddenham Aylesbury Buckinghamshire HP17 8BQ on 7 July 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
15 May 2020 AD01 Registered office address changed from 212 London Road 212 London Road Holybourne Alton Hampshire GU34 4HU England to 212 London Road Holybourne Alton Hampshire GU34 4HU on 15 May 2020
15 May 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 212 London Road 212 London Road Holybourne Alton Hampshire GU34 4HU on 15 May 2020
29 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted