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)
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 31.452
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2020 AA Accounts for a small company made up to 30 September 2019
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 30.2662
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 28.7145
03 Feb 2020 AP01 Appointment of Mr Hugh Mckellar Lennie as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Anthony Paul Brennan as a director on 31 January 2020
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 26.4157
04 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 AP01 Appointment of Mr Ian Richard James Mclennan as a director on 21 November 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
08 Feb 2019 AA Accounts for a small company made up to 30 September 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 AP01 Appointment of Ms Mary Jane Brouwers as a director on 5 November 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 19.7489
07 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
10 Jul 2018 PSC02 Notification of Mercia Fund Management Limited as a person with significant control on 10 July 2018
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
06 Jul 2018 PSC08 Notification of a person with significant control statement
06 Jul 2018 PSC07 Cessation of Napier University Ventures Limited as a person with significant control on 15 June 2018