Advanced company searchLink opens in new window

CYME DEVELOPMENTS LIMITED

Company number 10472799

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2024 PSC04 Change of details for Mr David Alan Hall as a person with significant control on 29 November 2024
29 Nov 2024 PSC04 Change of details for Mr Kevin Michael Hall as a person with significant control on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Kevin Michael Hall on 29 November 2024
29 Nov 2024 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 29 November 2024
29 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Kevin Michael Hall on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr Kevin Michael Hall as a person with significant control on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr David Alan Hall as a person with significant control on 28 September 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 PSC04 Change of details for Mr David Alan Hall as a person with significant control on 14 July 2021
18 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 100
23 Nov 2020 PSC07 Cessation of Anthony James Griffiths as a person with significant control on 12 November 2020
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates