Advanced company searchLink opens in new window

CYAN PARTNERS LIMITED

Company number 08362101

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)
22 Nov 2024 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
05 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 500
05 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes 27/08/2024
05 Aug 2024 AP01 Appointment of Mr Gerald John Arbuckle as a director on 1 August 2024
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
19 Jan 2023 MA Memorandum and Articles of Association
19 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: disapply article 14 of the articles of association as the decision to present resolution 2 to the members constitutes a conflict of interest 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jun 2022 CH01 Director's details changed for Miss Sarah Louise Coughtrie on 27 June 2022
11 Apr 2022 CERTNM Company name changed cayley coughtrie LIMITED\certificate issued on 11/04/22
  • RES15 ‐ Change company name resolution on 2022-03-21
11 Apr 2022 CONNOT Change of name notice
15 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
15 Feb 2022 PSC08 Notification of a person with significant control statement
15 Feb 2022 PSC07 Cessation of Andrew James Wintle as a person with significant control on 28 September 2021
15 Feb 2022 PSC07 Cessation of Sarah Louise Coughtrie as a person with significant control on 28 September 2021
15 Feb 2022 PSC07 Cessation of Christopher Peter Cayley as a person with significant control on 28 September 2021
24 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 360
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 300
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 270
22 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities