CYAN GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-20 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Linda Melville as a director on 2023-09-15

View Document

16/06/2316 June 2023 Termination of appointment of Graeme Murray Openshaw Smith as a director on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY DONOGHUE / 31/10/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY DONOGHUE / 31/10/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY DONOGHUE / 31/10/2019

View Document

20/11/1920 November 2019 CESSATION OF GRAEME MURRAY OPENSHAW SMITH AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DONOGHUE

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY DONOGHUE / 31/10/2019

View Document

20/11/1920 November 2019 CESSATION OF LINDA MELVILLE AS A PSC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR MARK BUCHAN SANDERS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PAUL ANTHONY DONOGHUE

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

27/06/1827 June 2018 ADOPT ARTICLES 13/02/2018

View Document

27/06/1827 June 2018 13/02/18 STATEMENT OF CAPITAL GBP 35043

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034521660006

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521660005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 43

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034521660005

View Document

08/03/178 March 2017 ADOPT ARTICLES 03/02/2017

View Document

08/03/178 March 2017 STATEMENT BY DIRECTORS

View Document

08/03/178 March 2017 CANCELLATION OF SHARE PREMIUM A/C 03/02/2017

View Document

08/03/178 March 2017 SOLVENCY STATEMENT DATED 07/02/17

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1621 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ADOPT ARTICLES 09/06/2014

View Document

30/07/1430 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 103-105 BRIGHTON ROAD COULSDON SURREY CR5 2NG

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY LINDA MELVILLE

View Document

21/11/1321 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY APPOINTED NEIL WARBRICK

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 04/04/2005

View Document

15/10/1215 October 2012 ALTER ARTICLES 04/04/2005

View Document

15/10/1215 October 2012 ALTER ARTICLES 04/04/2005

View Document

15/10/1215 October 2012 ALTER ARTICLES 04/04/2005

View Document

15/10/1215 October 2012 ALTER ARTICLES 04/04/2005

View Document

15/10/1215 October 2012 ARTICLES OF ASSOCIATION

View Document

15/10/1215 October 2012 ARTICLES OF ASSOCIATION

View Document

15/10/1215 October 2012 ARTICLES OF ASSOCIATION

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 ALTER ARTICLES 19/03/2012

View Document

18/11/1118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MELVILLE / 20/10/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MELVILLE / 20/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MURRAY OPENSHAW SMITH / 20/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED COOL IT (UK) LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: HAMLYN HOUSE BEADLES LANE OLD OXTED SURREY RH8 9JJ

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 £ IC 120/43 01/11/01 £ SR 77@1=77

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/10/014 October 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/10/014 October 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/10/014 October 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/10/012 October 2001 £ IC 200/120 31/08/01 £ SR 80@1=80

View Document

09/08/019 August 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/07/0125 July 2001 PURCHASE OF SHARES 16/07/01

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 £ IC 280/200 25/01/01 £ SR 80@1=80

View Document

19/12/0019 December 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/12/0019 December 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/12/0019 December 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/12/0019 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 S89 ART 3B NOT APPLY 26/01/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 9 WESTFIELD COURT PORTSMOUTH ROAD SURBITON SURREY KT6 4HG

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED MCNEIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9710 November 1997 ALTER MEM AND ARTS 23/10/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 COMPANY NAME CHANGED COOLFAX LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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