Advanced company searchLink opens in new window

CYENCE LTD

Company number 09791465

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
31 Oct 2019 AA Accounts for a small company made up to 31 January 2019
24 Oct 2019 AP01 Appointment of David Franklin Peterson as a director on 23 October 2019
24 Oct 2019 TM01 Termination of appointment of Adrian Stuart Turner as a director on 16 October 2019
07 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
07 Oct 2019 PSC05 Change of details for Guidewire Software, Inc as a person with significant control on 1 June 2019
07 Oct 2019 PSC05 Change of details for Guidewire Software, Inc as a person with significant control on 1 November 2017
21 Jan 2019 TM01 Termination of appointment of Arvind Parthasarathi as a director on 31 December 2018
05 Nov 2018 AA Accounts for a small company made up to 31 January 2018
10 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
09 Oct 2018 PSC02 Notification of Guidewire Software, Inc as a person with significant control on 1 November 2017
09 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 9 October 2018
01 Jun 2018 AP01 Appointment of Mr William Barnes Mcallister as a director on 30 May 2018
01 Jun 2018 AP01 Appointment of Mr Adrian Stuart Turner as a director on 30 May 2018
01 Jun 2018 TM01 Termination of appointment of William Adam Carson as a director on 30 May 2018
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
28 Jun 2017 AA Accounts for a small company made up to 31 January 2017
23 Jun 2017 AP01 Appointment of William Adam Carson as a director on 16 June 2017
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
31 Aug 2016 CH04 Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
08 Oct 2015 AA01 Current accounting period extended from 30 September 2016 to 31 January 2017
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 1,000