Advanced company searchLink opens in new window

CYHESION LTD

Company number 10946414

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)
07 Feb 2025 AA Accounts for a dormant company made up to 31 March 2024
06 Sep 2024 PSC05 Change of details for C2 Cyber Limited as a person with significant control on 6 September 2024
06 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
17 Jun 2022 AP01 Appointment of Mr Benjamin Thomas Felton as a director on 17 June 2022
17 Jun 2022 TM01 Termination of appointment of Thomas Luke Burton as a director on 17 June 2022
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
12 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
03 Jul 2019 AD01 Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to 71-75 Shelton Street London Greater London WC2H 9JQ on 3 July 2019
02 Jan 2019 AP01 Appointment of Mr Jonathan Wood as a director on 18 December 2018
02 Jan 2019 PSC07 Cessation of Thomas Luke Burton as a person with significant control on 18 December 2018
02 Jan 2019 PSC02 Notification of C2 Cyber Limited as a person with significant control on 18 December 2018
02 Jan 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Devonshire House Devonshire Street London W1W 5DR on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Justine Babara Burton as a director on 18 December 2018
06 Nov 2018 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 PSC04 Change of details for Mr Thomas Luke Burton as a person with significant control on 1 October 2018
01 Oct 2018 PSC07 Cessation of Justine Babara Burton as a person with significant control on 1 October 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates