Advanced company searchLink opens in new window

CYMBA INTEGRATED SOLUTIONS LTD

Company number 05104538

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)
24 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
22 Mar 2023 AP01 Appointment of Mr Mark Grafton as a director on 20 February 2023
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
26 Jan 2023 AP01 Appointment of Ms Else Christina Hamilton as a director on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom to 107 Cheapside London EC2V 6DN on 16 January 2023
06 Jan 2023 TM01 Termination of appointment of Jonathan Tiverton Brown as a director on 31 December 2022
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 MR01 Registration of charge 051045380003, created on 30 September 2022
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
26 Jul 2022 MR04 Satisfaction of charge 051045380001 in full
26 Jul 2022 MR04 Satisfaction of charge 051045380002 in full
21 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2022
03 Dec 2021 MR01 Registration of charge 051045380002, created on 26 November 2021
04 Nov 2021 MR01 Registration of charge 051045380001, created on 28 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issue share capital of the company 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association