CYAN AUTO RECEIVABLES HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

28/04/2528 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

28/04/2528 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

28/04/2528 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

28/04/2528 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 14/07/2017

View Document

19/03/2019 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 35 GREAT ST. HELEN'S LONDON GREATER LONDON EC3A 6AP

View Document

19/03/2019 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 07/11/2019

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/06/1721 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company