Advanced company searchLink opens in new window

CYF MANAGEMENT LTD

Company number 12826303

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)
29 Oct 2024 CH01 Director's details changed for Mr Pawanjit Singh Basra on 29 October 2024
29 Oct 2024 AD01 Registered office address changed from 32 De Montfort Street Leicester Leicestershire LE1 7GD United Kingdom to Berkeley Square House Berkeley Square London Greater London W1J 6BD on 29 October 2024
11 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
09 Oct 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 May 2024
12 Jul 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
10 Jun 2024 PSC04 Change of details for Mr Pawanjit Singh Basra as a person with significant control on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Pawanjit Singh Basra on 10 June 2024
07 Jun 2024 CERTNM Company name changed hylayer LTD\certificate issued on 07/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
02 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jun 2022 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 6 June 2022
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 19 August 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-20
  • GBP 100