Advanced company searchLink opens in new window

CYCAS HOSPITALITY UK LTD

Company number 08877760

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
17 Jan 2024 CH01 Director's details changed for Mr Matthew Nicholas Luscombe on 1 September 2023
17 Jan 2024 TM01 Termination of appointment of Peter Habelitz as a director on 31 December 2023
27 Nov 2023 AA Accounts for a small company made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
10 Jan 2022 AP01 Appointment of Peter Habelitz as a director on 31 December 2021
31 Dec 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Jason Antony Reader as a director on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Lee Francis Moore as a director on 31 December 2021
31 Dec 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 31 December 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
15 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
14 Jan 2021 PSC08 Notification of a person with significant control statement
14 Jan 2021 PSC07 Cessation of Eduard Nikolaas Elias as a person with significant control on 26 May 2020
14 Jan 2021 PSC07 Cessation of John Charles Wagner as a person with significant control on 26 May 2020
03 Dec 2020 CH01 Director's details changed for Mr Lee Francis Moore on 3 December 2020
06 Aug 2020 AP01 Appointment of Lee Francis Moore as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Jason Antony Reader as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Cycas Hospitality B.V. as a director on 6 August 2020
06 Aug 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 August 2020