CYMBA INTEGRATED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

22/07/2522 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Mark Grafton as a director on 2023-02-20

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 051045380003, created on 2022-09-30

View Document

03/12/213 December 2021 Registration of charge 051045380002, created on 2021-11-26

View Document

04/11/214 November 2021 Registration of charge 051045380001, created on 2021-10-28

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

12/10/2112 October 2021 Termination of appointment of Nevil David Coleman as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Registered office address changed from 36 Gloucester Avenue Primrose Hill London NW1 7BB England to 10-12 Eastcheap First Floor London EC3M 1AJ on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Jonathan Tiverton as a director on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Gerard John Gualtieri as a director on 2021-09-30

View Document

12/10/2112 October 2021 Director's details changed for Mr Jonathan Tiverton on 2021-09-30

View Document

12/10/2112 October 2021 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Cessation of Stephen Austin Hanna as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Cessation of Neil David Coleman as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Nevil David Coleman as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Stephen Austin Hanna as a director on 2021-09-30

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1919 June 2019 ADOPT ARTICLES 29/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 12/05/2016

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 12/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 12/05/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM PRIMROSE HILL BUSINESS CENTRE 110 GLOUCESTER AVENUE LONDON NW1 8HX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 01/12/2010

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 8 BELSIZE GROVE LONDON NW3 4UN

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 19/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 19/04/2010

View Document

09/07/109 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0614 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: GARDEN FLAT 7 WINCHESTER ROAD LONDON N6 5HW

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 516A HOLLAWAY ROAD LONDON N7 6JD

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 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