Advanced company searchLink opens in new window

CYMON TECHNOLOGIES LIMITED

Company number 08887795

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)
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2023 DS01 Application to strike the company off the register
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
06 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2021 CS01 Confirmation statement made on 14 October 2020 with updates
25 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
03 Apr 2020 TM01 Termination of appointment of Michael Forest Quilty as a director on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Craig Liddle as a director on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Douglas Shaun Aiden Burrow as a director on 2 April 2020
31 Mar 2020 AD01 Registered office address changed from 95 Greenwood Avenue Ilkeston Derbyshire DE7 5AG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 31 March 2020
14 Oct 2019 TM01 Termination of appointment of Barbara Kahan as a director on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 95 Greenwood Avenue Ilkeston Derbyshire DE7 5AG on 14 October 2019
14 Oct 2019 AP01 Appointment of Michael Forest Quilty as a director on 14 October 2019
14 Oct 2019 PSC01 Notification of Michael Forest Quilty as a person with significant control on 14 October 2019
14 Oct 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017