Advanced company searchLink opens in new window

CYSEC RESOURCE CO LIMITED

Company number 09369239

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 Feb 2024 AA01 Previous accounting period shortened from 29 February 2024 to 31 December 2023
06 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 29 February 2024
01 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
23 Jan 2024 SH08 Change of share class name or designation
14 Dec 2023 AD01 Registered office address changed from C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to 44 Rucklidge Avenue London NW10 4PS on 14 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mrs Tong Liu on 17 July 2023
17 Jul 2023 AP01 Appointment of Mrs Tong Liu as a director on 1 June 2023
17 Jul 2023 AP01 Appointment of Mr Shoaib Qureshi as a director on 1 June 2023
17 Jul 2023 PSC02 Notification of Hubbado Limited as a person with significant control on 1 June 2023
17 Jul 2023 PSC07 Cessation of Simon Harris as a person with significant control on 1 June 2023
17 Jul 2023 PSC07 Cessation of Thomas Henry Bennett as a person with significant control on 1 June 2023
17 Jul 2023 MR04 Satisfaction of charge 093692390002 in full
17 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 PSC01 Notification of Simon Harris as a person with significant control on 30 November 2021
19 Dec 2022 PSC04 Change of details for Mr Thomas Henry Bennett as a person with significant control on 30 November 2020
16 May 2022 AD01 Registered office address changed from C/O C/O Sempar Accountancy and Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF United Kingdom to C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022
05 Mar 2022 CS01 Confirmation statement made on 30 December 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with updates
08 Feb 2021 TM01 Termination of appointment of Simon Christopher Harris as a director on 8 November 2020
08 Feb 2021 TM01 Termination of appointment of Stuart Anthony Mucklow as a director on 8 November 2020
08 Feb 2021 PSC07 Cessation of Simon Christopher Harris as a person with significant control on 7 November 2020