Advanced company searchLink opens in new window

CYNEX SOLUTIONS LTD

Company number 11990480

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)
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