Advanced company searchLink opens in new window

CYBIN UK LTD

Company number 09420724

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)
27 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 4 February 2024
26 Feb 2024 CS01 04/02/24 Statement of Capital gbp 2.550796
16 Dec 2023 CERTNM Company name changed small pharma LTD\certificate issued on 16/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
15 Dec 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
06 Nov 2023 PSC02 Notification of Cybin Inc. as a person with significant control on 23 October 2023
06 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 6 November 2023
23 Oct 2023 TM01 Termination of appointment of Marie Claire Layzell as a director on 23 October 2023
14 Aug 2023 AA Full accounts made up to 28 February 2023
13 Jul 2023 AD01 Registered office address changed from 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to 50 Featherstone Street London EC1Y 8RT on 13 July 2023
06 Jul 2023 TM01 Termination of appointment of Peter David Rands as a director on 1 July 2023
23 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Jan 2023 AA Full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
18 Feb 2022 PSC08 Notification of a person with significant control statement
18 Feb 2022 PSC07 Cessation of Peter David Rands as a person with significant control on 29 April 2021
15 Nov 2021 AAMD Amended full accounts made up to 28 February 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 2.550794
12 Aug 2021 AA Full accounts made up to 28 February 2021
02 Aug 2021 PSC04 Change of details for Mr Peter David Rands as a person with significant control on 30 June 2021
29 Jun 2021 TM01 Termination of appointment of Khalid Ferdous Howladar as a director on 29 April 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 2.409179
01 Jun 2021 PSC04 Change of details for Mr Peter David Rands as a person with significant control on 27 April 2021
12 Apr 2021 SH02 Sub-division of shares on 30 March 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2021 MA Memorandum and Articles of Association