- Company Overview for CYPAD LIMITED (04335803)
- Filing history for CYPAD LIMITED (04335803)
- People for CYPAD LIMITED (04335803)
- Charges for CYPAD LIMITED (04335803)
- More for CYPAD LIMITED (04335803)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 17 October 2023 | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Clint Anthony Wilson on 1 November 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
02 Dec 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
09 Nov 2020 | MR01 | Registration of charge 043358030001, created on 4 November 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
30 Dec 2019 | TM01 | Termination of appointment of Jonn Raymond Fredericks as a director on 7 June 2019 | |
05 Nov 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Clint Anthony Wilson as a director on 29 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
01 Jan 2018 | PSC02 | Notification of Parentpay Limited as a person with significant control on 29 December 2017 | |
01 Jan 2018 | PSC07 | Cessation of Jonn Raymond Fredericks as a person with significant control on 29 December 2017 | |
01 Jan 2018 | AD01 | Registered office address changed from 9 Portland Square Bristol BS2 8st to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 1 January 2018 |