- Company Overview for CYMAR LTD (09010515)
- Filing history for CYMAR LTD (09010515)
- People for CYMAR LTD (09010515)
- More for CYMAR LTD (09010515)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
12 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
26 Apr 2023 | PSC04 | Change of details for Mr Marek Cynar as a person with significant control on 24 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Marek Cynar on 13 May 2022 | |
26 Apr 2023 | PSC04 | Change of details for Mr Marek Cynar as a person with significant control on 13 May 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Marek Cynar as a person with significant control on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Marek Cynar on 26 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of Agnieszka Gasior as a person with significant control on 24 April 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Agnieszka Gasior as a director on 24 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 4 Mallow Mead Abercorn Road London NW7 1JJ England to 1 Ammanford Green, Ruthin Close London NW9 7SA on 11 October 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |