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)
18 Oct 2021 SH10 Particulars of variation of rights attached to shares
12 Oct 2021 CH01 Director's details changed for Mr Jonathan Tiverton on 30 September 2021
12 Oct 2021 AD01 Registered office address changed from 36 Gloucester Avenue Primrose Hill London NW1 7BB England to 10-12 Eastcheap First Floor London EC3M 1AJ on 12 October 2021
12 Oct 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 30 September 2021
12 Oct 2021 PSC07 Cessation of Neil David Coleman as a person with significant control on 30 September 2021
12 Oct 2021 PSC07 Cessation of Stephen Austin Hanna as a person with significant control on 30 September 2021
12 Oct 2021 AP01 Appointment of Mr Gerard John Gualtieri as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Mr Jonathan Tiverton as a director on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Stephen Austin Hanna as a director on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Nevil David Coleman as a director on 30 September 2021
12 Oct 2021 TM02 Termination of appointment of Nevil David Coleman as a secretary on 30 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 CC04 Statement of company's objects
18 Jun 2019 SH08 Change of share class name or designation
29 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016