Advanced company searchLink opens in new window

CYACOMB LIMITED

Company number SC538756

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)
24 Mar 2025 MA Memorandum and Articles of Association
24 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2025 TM01 Termination of appointment of Anthony Paul Brennan as a director on 28 February 2025
14 Mar 2025 MR01 Registration of charge SC5387560003, created on 13 March 2025
18 Oct 2024 AA Full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
12 Apr 2024 SH08 Change of share class name or designation
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 121.4451
11 Apr 2024 TM01 Termination of appointment of Mark Wheelhouse as a director on 7 March 2024
09 Apr 2024 RP04AP01 Second filing for the appointment of Mrs Margaret Elizabeth Titmuss as a director
22 Mar 2024 AP01 Appointment of Dr Martin Reynard as a director on 1 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Ian Mcleod Stevenson on 21 March 2024
21 Mar 2024 AP01 Appointment of Mrs Margaret Elizabeth Titmuss as a director on 15 March 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/04/2024
21 Mar 2024 CH01 Director's details changed for Mr Mark Wheelhouse on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Anthony Paul Brennan on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Richard Mcbride on 21 March 2024
11 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be authorised to allot up to 47.442 "hurdle 3" shares of £0.0001 each 09/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2023 AA Full accounts made up to 31 December 2022
14 Nov 2023 TM01 Termination of appointment of Tobin Richard Ireland as a director on 27 September 2023
30 Oct 2023 AP01 Appointment of Richard Mcbride as a director on 1 October 2023
02 Oct 2023 MA Memorandum and Articles of Association
02 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 117.1221
29 Sep 2023 TM01 Termination of appointment of Ciara Mary Smyth as a director on 27 September 2023