Advanced company searchLink opens in new window

CYPAD LIMITED

Company number 04335803

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)
03 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 17 October 2023
01 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Nov 2022 CH01 Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mr Clint Anthony Wilson on 1 November 2022
30 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
02 Dec 2021 AA Accounts for a small company made up to 30 November 2020
30 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
04 Dec 2020 AA Accounts for a small company made up to 30 November 2019
09 Nov 2020 MR01 Registration of charge 043358030001, created on 4 November 2020
30 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
30 Dec 2019 TM01 Termination of appointment of Jonn Raymond Fredericks as a director on 7 June 2019
05 Nov 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 November 2019
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Feb 2018 AP01 Appointment of Mr Clint Anthony Wilson as a director on 29 December 2017
31 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
01 Jan 2018 PSC02 Notification of Parentpay Limited as a person with significant control on 29 December 2017
01 Jan 2018 PSC07 Cessation of Jonn Raymond Fredericks as a person with significant control on 29 December 2017
01 Jan 2018 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 1 January 2018
01 Jan 2018 AP03 Appointment of Mrs Michelle Donna Thomas as a secretary on 29 December 2017
01 Jan 2018 AP01 Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 29 December 2017