Advanced company searchLink opens in new window

CYDEN LIMITED

Company number 04470941

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)
26 Nov 2012 TM01 Termination of appointment of William Cotton as a director
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2012
11 Oct 2012 AP03 Appointment of Giles Davies as a secretary
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/10/2012
26 Jul 2012 CH03 Secretary's details changed
26 Jul 2012 CH01 Director's details changed for Giles Davies on 26 July 2012
26 Jul 2012 CH01 Director's details changed for William Cotton on 26 July 2012
25 Jul 2012 AP01 Appointment of Andrew Lane as a director
25 Jul 2012 AP01 Appointment of Mr John David Francis Coombs as a director
25 Jul 2012 AP01 Appointment of Mark Philip Muth as a director
04 Jul 2012 TM01 Termination of appointment of Mark Muth as a director
04 Jul 2012 TM01 Termination of appointment of John Coombs as a director
04 Jul 2012 TM01 Termination of appointment of Andrew Lane as a director
26 Jun 2012 AP01 Appointment of Alice Mary Cleoniki Avis as a director
26 Jun 2012 TM01 Termination of appointment of Ronald Petersen as a director
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 10
28 Mar 2012 AD01 Registered office address changed from , Technium 1 Kings Road, Swansea, SA1 8PH on 28 March 2012
12 Mar 2012 TM01 Termination of appointment of Anna Ohlsson as a director