Advanced company searchLink opens in new window

CYMRIC LIMITED

Company number 04441255

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)
12 Jan 2017 AA Full accounts made up to 31 March 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 240,001.00
11 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
06 Dec 2015 AA Accounts for a small company made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
28 Nov 2014 AA Accounts for a small company made up to 31 March 2014
25 Jul 2014 AD01 Registered office address changed from Elgar House Holmer Road Hereford HR4 9SF to Estate Office Bromfield Ludlow Shropshire SY8 2JP on 25 July 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
06 Dec 2013 AA Accounts for a small company made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for The Honourable David Justin Windsor-Clive on 4 June 2013
14 Dec 2012 AA Accounts for a small company made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Viscount Ivor Edward Other Windsor-Clive on 17 May 2011
14 Feb 2011 AP03 Appointment of Paul Leslie Wilks as a secretary
14 Feb 2011 TM02 Termination of appointment of Caroline Windsor-Clive as a secretary
14 Feb 2011 AP01 Appointment of The Honourable Robert Other Ivor Windsor-Clive as a director
14 Feb 2011 AP01 Appointment of The Honourable David Justin Windsor-Clive as a director
14 Feb 2011 AP01 Appointment of Mr Archer Anthony De Haan as a director
29 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
29 Jun 2010 CH03 Secretary's details changed for Lady Windsor Caroline Windsor-Clive on 17 May 2010
07 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010