Advanced company searchLink opens in new window

CYACOMB LIMITED

Company number SC538756

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)
09 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
09 Nov 2022 AP01 Appointment of Mr Mark Wheelhouse as a director on 20 October 2022
29 Jul 2022 TM01 Termination of appointment of Hugh Mckellar Lennie as a director on 8 July 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
14 Apr 2022 AA Accounts for a small company made up to 30 September 2021
28 Feb 2022 CERTNM Company name changed cyan forensics LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 66.5897
16 Jul 2021 AP01 Appointment of Ms Ciara Smyth as a director on 13 July 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
04 May 2021 TM02 Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 29 April 2021
04 May 2021 AP04 Appointment of Burness Paull Llp as a secretary on 29 April 2021
04 May 2021 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 May 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 65.7011
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 64.3682
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 63.3336
08 Apr 2021 SH08 Change of share class name or designation
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 TM01 Termination of appointment of Mary Jane Brouwers as a director on 26 March 2021
31 Mar 2021 AP01 Appointment of Mr Tobin Richard Ireland as a director on 26 March 2021
31 Mar 2021 TM01 Termination of appointment of Ian Richard James Mclennan as a director on 26 March 2021
01 Feb 2021 AA Accounts for a small company made up to 30 September 2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 TM01 Termination of appointment of Simon James Hardy as a director on 31 July 2020