Advanced company searchLink opens in new window

CYCAS LOWER MARSH LTD

Company number 13263346

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)
15 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
26 Feb 2024 CH01 Director's details changed for Matthew Nicholas Luscombe on 1 September 2023
26 Feb 2024 TM01 Termination of appointment of Peter Habelitz as a director on 31 December 2023
27 Nov 2023 AA Accounts for a small company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
12 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
10 Jan 2022 AP01 Appointment of Peter Habelitz as a director on 31 December 2021
31 Dec 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3-5 William Street Slough SL1 1GZ on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Lee Francis Moore as a director on 31 December 2021
31 Dec 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Jason Antony Reader as a director on 31 December 2021
12 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-12
  • GBP 1