CYAN AUTO RECEIVABLES HOLDINGS LIMITED
Company number 10809729
- Company Overview for CYAN AUTO RECEIVABLES HOLDINGS LIMITED (10809729)
- Filing history for CYAN AUTO RECEIVABLES HOLDINGS LIMITED (10809729)
- People for CYAN AUTO RECEIVABLES HOLDINGS LIMITED (10809729)
- More for CYAN AUTO RECEIVABLES HOLDINGS LIMITED (10809729)
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) |
---|---|---|---|
12 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
02 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
19 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 14 July 2017 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 7 November 2019 | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates |