Advanced company searchLink opens in new window

CYZAG LIMITED

Company number 07908614

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)
11 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 AAMD Amended micro company accounts made up to 31 January 2017
06 Feb 2019 AAMD Amended micro company accounts made up to 31 January 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
13 Dec 2018 CH01 Director's details changed for Mr John Papastylianou on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from , 1160 High Road, London, N20 0RA to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 13 December 2018
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
22 Sep 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr John Papastylianou on 31 December 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
01 Mar 2013 AP03 Appointment of Mrs Thekley Papastylianou as a secretary
29 Jan 2013 AD01 Registered office address changed from , Flat 10 Messenger Court, 23 Upper Richmond Road, London, SW15 2RF, United Kingdom on 29 January 2013
13 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)