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)
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
27 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
13 May 2016 CH01 Director's details changed for Stephen Austin Hanna on 12 May 2016
13 May 2016 CH01 Director's details changed for Nevil David Coleman on 12 May 2016
13 May 2016 CH03 Secretary's details changed for Nevil David Coleman on 12 May 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Nov 2015 AD01 Registered office address changed from Primrose Hill Business Centre 110 Gloucester Avenue London NW1 8HX to 36 Gloucester Avenue Primrose Hill London NW1 7BB on 13 November 2015
16 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Stephen Austin Hanna on 1 December 2010
19 Jan 2011 AD01 Registered office address changed from 8 Belsize Grove London NW3 4UN on 19 January 2011
09 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Stephen Austin Hanna on 19 April 2010
09 Jul 2010 CH01 Director's details changed for Nevil David Coleman on 19 April 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Jun 2009 363a Return made up to 19/04/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008