Advanced company searchLink opens in new window

CYDAR LIMITED

Company number 07986624

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)
11 Jun 2024 AD01 Registered office address changed from Bulbeck Mill Mill Lane Barrington Cambridgeshire CB22 7QY to 20 Station Road Cambridge CB1 2JD on 11 June 2024
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
09 Jan 2024 TM01 Termination of appointment of Nigel Aaron Pitchford as a director on 6 January 2024
16 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
18 Mar 2023 AP01 Appointment of Mr Kenneth Hitchner as a director on 1 January 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 73.6259
20 Dec 2022 TM01 Termination of appointment of Evan Mervyn Davies as a director on 1 December 2022
20 Dec 2022 TM01 Termination of appointment of Franz Bernhard Humer as a director on 1 December 2022
12 Aug 2022 AP01 Appointment of Dr Nigel Aaron Pitchford as a director on 1 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 72.1259
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertable loan notes approved 02/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 69.8721
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 51.8659
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 50.0498
27 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
18 May 2022 AP01 Appointment of Mr Andrew Daniel Wolfson as a director on 11 February 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
07 Feb 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
20 May 2021 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 January 2020