Advanced company searchLink opens in new window

DCYPHA PUBLISHING LIMITED

Company number 10199701

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)
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Aug 2022 CH01 Director's details changed for Mr Tumay Salih on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Derek Andrew Safo on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Kwaku Appiagyei Appiah on 19 August 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Sep 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 10 September 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
04 May 2021 PSC04 Change of details for Mr Tumay Salih as a person with significant control on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Derek Safo as a person with significant control on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Kwaku Appiah as a person with significant control on 4 May 2021
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from Chancery House, 4th Floor, East Wing, 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 May 2019 PSC04 Change of details for Mr Derek Safo as a person with significant control on 22 May 2019
28 May 2019 CH01 Director's details changed for Mr Derek Andrew Safo on 22 May 2019