- Company Overview for CYNEX SOLUTIONS LTD (11990480)
- Filing history for CYNEX SOLUTIONS LTD (11990480)
- People for CYNEX SOLUTIONS LTD (11990480)
- More for CYNEX SOLUTIONS LTD (11990480)
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) |
---|---|---|---|
06 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
18 Oct 2024 | PSC04 | Change of details for Miss Natalia Karolina Goral as a person with significant control on 17 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Miss Natalia Karolina Goral on 17 October 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from The Mille, 1000 Great West Road Brentford Middlesex TW8 9DW England to 981 Great West Road Brentford TW8 9DN on 18 October 2024 | |
26 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
26 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
26 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
26 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
05 Sep 2024 | PSC01 | Notification of Natalia Karolina Goral as a person with significant control on 3 September 2024 | |
05 Sep 2024 | AP01 | Appointment of Miss Natalia Karolina Goral as a director on 3 September 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
26 Jul 2024 | PSC07 | Cessation of Radha Krishna Vadlamudi as a person with significant control on 26 July 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of Radha Krishna Vadlamudi as a director on 26 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Sampath Varikolu as a director on 15 July 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
24 Apr 2024 | PSC01 | Notification of Radha Krishna Vadlamudi as a person with significant control on 16 April 2024 | |
24 Apr 2024 | PSC07 | Cessation of Asif Malik as a person with significant control on 16 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Asif Malik as a director on 16 April 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Radha Krishna Vadlamudi as a director on 16 April 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
12 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Mille, 1000 Great West Road Brentford Middlesex TW8 9DW on 12 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Sampath Varikolu as a director on 7 June 2023 | |
05 Jun 2023 | PSC01 | Notification of Asif Malik as a person with significant control on 30 May 2023 |