CYMA - RESONANCE LTD

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/03/2418 March 2024 Secretary's details changed for Mr Trevor Hudson on 2024-03-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Change of details for Mr Trevor Alfred Hudson as a person with significant control on 2022-04-21

View Document

22/04/2222 April 2022 Registered office address changed from 43 Charlock Road Malvern WR14 3SR England to 43 Charlock Road Malvern WR14 3SR on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Trevor Alfred Hudson on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mrs Lisa Hudson on 2022-04-21

View Document

22/04/2222 April 2022 Registered office address changed from 14 the Moorlands Malvern Worcs WR14 4PS to 43 Charlock Road Malvern WR14 3SR on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Trevor Alfred Hudson as a person with significant control on 2022-04-21

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/06/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALFRED HUDSON / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR TREVOR ALFRED HUDSON

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS LISA HUDSON

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR TREVOR HUDSON

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O CYMA-RESONANCE LTD PO BOX PO BOX 306 14 THE MOORLANDS MALVERN WORCESTERSHIRE WR14 9FA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR HUDSON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY LISA HUDSON

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM C/O TELESOUND LTD UNIT AA ACACIA BUILDING VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUDSON / 30/10/2009

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA HUDSON / 26/02/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUDSON / 26/02/2009

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUDSON / 10/07/2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 31 HALL GREEN CLOSE MALVERN WR14 3QY

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA HUDSON / 10/07/2008

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION

View Document

05/11/075 November 2007 COMPANY NAME CHANGED GUMGOBLIN LIMITED CERTIFICATE ISSUED ON 05/11/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/02/0616 February 2006 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