Advanced company searchLink opens in new window

CYNTECH TRADING LIMITED

Company number 04082723

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)
06 Feb 2015 MR01 Registration of charge 040827230002, created on 2 February 2015
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
22 Feb 2011 TM01 Termination of appointment of Mervyn Spencer as a director
28 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from C/O Miss D P Tucker Suite 4 Ferndale Court West End Road Mortimer Common Reading Berkshire RG7 3SY United Kingdom on 28 October 2010
28 Oct 2010 AD01 Registered office address changed from 16 Diddenham Court Grazeley Reading Berkshire RG7 1JQ on 28 October 2010
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Nov 2009 AD01 Registered office address changed from 16 Diddenham Court Grazeley Berks RG7 1JS on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Deborah Patricia Tucker on 1 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Mervyn John Spencer on 1 November 2009
17 Nov 2009 CH03 Secretary's details changed for Deborah Patricia Tucker on 1 November 2009
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Dec 2008 363a Return made up to 31/10/08; full list of members
27 Dec 2008 288c Director and secretary's change of particulars / deborah tucker / 25/09/2008
11 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
10 Jan 2008 363s Return made up to 03/10/07; no change of members
31 Dec 2007 287 Registered office changed on 31/12/07 from: gibbs house kennel ride ascot SL5 7NT