CYANCONNODE LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Register inspection address has been changed from C/O Cyan Technology Limited Merlin Place Merlin Place, Milton Road Cambridge CB4 0DP England to Suite 2, Ground Floor, the Jeffreys Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

04/03/244 March 2024 Satisfaction of charge 1 in full

View Document

31/01/2431 January 2024 Termination of appointment of Christopher Lloyd Jones as a director on 2024-01-31

View Document

06/12/236 December 2023 Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP England to Suite 2, Ground Floor, the Jeffreys Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2023-12-06

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

12/12/1912 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/12/1911 December 2019 AUDITOR'S RESIGNATION

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RATCLIFF

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY BERRY

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER LLOYD JONES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PETER GRANVILLE TYLER

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HUTTON

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR WILLIAM DAVID JOHNS-POWELL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS HEATHER MARIE PEACOCK

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAND

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR DAVID ROGER BLAND

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN READ

View Document

12/04/1712 April 2017 SAIL ADDRESS CHANGED FROM: C/O CYAN TECHNOLOGY LIMITED CARISBROOKE COURT BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESEY CAMBRIDGE CB24 4UQ ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PETER RONALD HUTTON

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS HEATHER MARIE PEACOCK

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED CYAN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGE CB24 4UQ

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PAUL GRAHAM RATCLIFF

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MAINZ

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA

View Document

28/04/1528 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PETER MAINZ

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR HENRY JAMES BERRY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWTON

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR STEPHEN JEFFREY NEWTON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR JOHN JAMES CRONIN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMB

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SIMON PETER SMITH

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM READ / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LAMB / 28/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 2 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGESHIRE CB4 5UQ

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DR JOHN WILLIAM READ

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LEE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW LEE

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEE / 01/10/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 37 COOTES LANE FEN DRAYTON CAMBRIDGESHIRE CB4 5SL

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/04/036 April 2003 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