Advanced company searchLink opens in new window

CYNEDVE LIMITED

Company number 02477631

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 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 27
29 May 2012 TM01 Termination of appointment of David Perry as a director
21 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
21 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
21 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
21 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
22 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 Jun 2011 AP01 Appointment of a director
02 Jun 2011 AP01 Appointment of Mr David William Perry as a director
02 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
26 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
12 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 26
05 Apr 2011 AA Accounts for a small company made up to 31 December 2010
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a small company made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
23 Jul 2009 AA Accounts for a small company made up to 31 December 2008
04 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
04 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
03 Mar 2009 288c Secretary's change of particulars / pritesh amlani / 31/12/2007
20 Feb 2009 363a Return made up to 18/02/09; full list of members