Advanced company searchLink opens in new window

CYKU BIOPLASTICS LIMITED

Company number 13159918

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)
07 May 2024 AD01 Registered office address changed from 83 Hilldyke Road Wheathampstead St Albans Hertfordshire AL4 8TT United Kingdom to Rivers Lodge West Common Harpenden AL5 2JD on 7 May 2024
02 May 2024 PSC04 Change of details for Ms Antoniya Yankova as a person with significant control on 30 April 2024
02 May 2024 PSC04 Change of details for Dr Tanya Yordanova Curtis as a person with significant control on 30 April 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 PSC01 Notification of Antoniya Yankova as a person with significant control on 30 April 2024
02 May 2024 PSC01 Notification of Duncan Curtis as a person with significant control on 30 April 2024
02 May 2024 TM01 Termination of appointment of Sarah Usher as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Tanya Yordanova Curtis as a director on 30 April 2024
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from Lab 033B, Discovery Park Building 500 Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 83 Hilldyke Road Wheathampstead St Albans Hertfordshire AL4 8TT on 23 January 2023
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
14 Apr 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr sarah usher
26 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-26
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 14/04/2021 as the information was factually inaccurate or was derived from something factually inaccurate.