Advanced company searchLink opens in new window

CYABI LTD

Company number 12355382

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 2024 AA Micro company accounts made up to 5 April 2024
19 Jun 2024 AD01 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road, Old Hill, West Midlands B64 6PL on 19 June 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
11 Jan 2023 AD01 Registered office address changed from 26 Waverley Street Middlesbrough TS1 4EX England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023
10 Oct 2022 AA Micro company accounts made up to 5 April 2022
16 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
09 Aug 2021 AD01 Registered office address changed from 26 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to 26 Waverley Street Middlesbrough TS1 4EX on 9 August 2021
25 Jun 2021 AD01 Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
01 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with updates
13 Oct 2020 CERTNM Company name changed puritypink LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
03 Sep 2020 PSC07 Cessation of Craig Kellett as a person with significant control on 12 July 2020
19 Aug 2020 PSC01 Notification of John Harold Abanes as a person with significant control on 12 July 2020
30 Jul 2020 TM01 Termination of appointment of Craig Kellett as a director on 12 July 2020
30 Jul 2020 AP01 Appointment of Mr John Harold Abanes as a director on 12 July 2020
23 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 5 April 2020
10 Feb 2020 AD01 Registered office address changed from 20 Stag Lane Chorley Wood Rickmansworth WD3 5HW United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 10 February 2020
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted