Advanced company searchLink opens in new window

CYMBALSTREAM SOLUTIONS LIMITED

Company number 05901388

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)
29 Jun 2017 AD01 Registered office address changed from 1 Primrose Close London N3 2RU England to 63 Milton Avenue Barnet EN5 2EY on 29 June 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Nov 2016 AD01 Registered office address changed from 49 st. Georges Avenue London NW9 0JT to 1 Primrose Close London N3 2RU on 28 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 328
06 Jan 2016 TM01 Termination of appointment of Alastair David Sharp as a director on 5 February 2015
06 Jan 2016 TM01 Termination of appointment of Alastair David Sharp as a director on 5 February 2015
21 Jun 2015 TM02 Termination of appointment of Alastair David Sharp as a secretary on 1 May 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 328
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 328
22 Jan 2014 AP01 Appointment of Mr Fenton Donrico Wesley Luke Martin as a director
20 Jan 2014 AP01 Appointment of Michael Rogers as a director
06 Jan 2014 TM01 Termination of appointment of Natasha Hardy as a director
09 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 27 January 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008