Advanced company searchLink opens in new window

CYMBASTER LIMITED

Company number 02158054

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)
23 Apr 2009 225 Accounting reference date extended from 24/12/2008 to 31/12/2008
23 Apr 2009 288a Director appointed ashley parsons
23 Apr 2009 288a Director appointed stephen george brooker
27 Jan 2009 363a Return made up to 27/12/08; full list of members
19 May 2008 AA Total exemption full accounts made up to 24 December 2007
21 Jan 2008 363a Return made up to 27/12/07; full list of members
21 Apr 2007 AA Total exemption full accounts made up to 24 December 2006
25 Jan 2007 363a Return made up to 27/12/06; full list of members
30 Jun 2006 AA Total exemption full accounts made up to 24 December 2005
31 Jan 2006 363s Return made up to 27/12/05; change of members
25 Jun 2005 288b Director resigned
25 May 2005 288a New director appointed
25 May 2005 288a New director appointed
18 May 2005 AA Total exemption full accounts made up to 24 December 2004
15 Feb 2005 363s Return made up to 27/12/04; change of members
19 Apr 2004 AA Total exemption full accounts made up to 24 December 2003
13 Jan 2004 363s Return made up to 27/12/03; full list of members
14 Sep 2003 AA Total exemption full accounts made up to 24 December 2002
17 May 2003 288b Director resigned
10 Mar 2003 288a New secretary appointed
10 Mar 2003 288b Secretary resigned
29 Jan 2003 363a Return made up to 27/12/02; full list of members
19 Aug 2002 AA Total exemption small company accounts made up to 24 December 2001
16 Jul 2002 288b Director resigned
02 Feb 2002 363a Return made up to 27/12/01; full list of members