CYMBA INTEGRATED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
22/07/2522 July 2025 New | Termination of appointment of Mark Grafton as a director on 2025-07-14 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
22/03/2322 March 2023 | Appointment of Mr Mark Grafton as a director on 2023-02-20 |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
26/01/2326 January 2023 | Appointment of Ms Else Christina Hamilton as a director on 2023-01-16 |
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 |
06/01/236 January 2023 | Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31 |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
22/11/2222 November 2022 | |
22/11/2222 November 2022 | |
22/11/2222 November 2022 | |
06/10/226 October 2022 | Registration of charge 051045380003, created on 2022-09-30 |
03/12/213 December 2021 | Registration of charge 051045380002, created on 2021-11-26 |
04/11/214 November 2021 | Registration of charge 051045380001, created on 2021-10-28 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Change of share class name or designation |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
18/10/2118 October 2021 | Particulars of variation of rights attached to shares |
12/10/2112 October 2021 | Termination of appointment of Nevil David Coleman as a secretary on 2021-09-30 |
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 |
12/10/2112 October 2021 | Appointment of Mr Jonathan Tiverton as a director on 2021-09-30 |
12/10/2112 October 2021 | Appointment of Mr Gerard John Gualtieri as a director on 2021-09-30 |
12/10/2112 October 2021 | Director's details changed for Mr Jonathan Tiverton on 2021-09-30 |
12/10/2112 October 2021 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-09-30 |
12/10/2112 October 2021 | Cessation of Stephen Austin Hanna as a person with significant control on 2021-09-30 |
12/10/2112 October 2021 | Cessation of Neil David Coleman as a person with significant control on 2021-09-30 |
12/10/2112 October 2021 | Termination of appointment of Nevil David Coleman as a director on 2021-09-30 |
12/10/2112 October 2021 | Termination of appointment of Stephen Austin Hanna as a director on 2021-09-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | STATEMENT OF COMPANY'S OBJECTS |
19/06/1919 June 2019 | ADOPT ARTICLES 29/03/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | PREVSHO FROM 31/07/2017 TO 31/12/2016 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/05/1627 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 12/05/2016 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 12/05/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 12/05/2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM PRIMROSE HILL BUSINESS CENTRE 110 GLOUCESTER AVENUE LONDON NW1 8HX |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1516 July 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/06/145 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/05/1228 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 01/12/2010 |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 8 BELSIZE GROVE LONDON NW3 4UN |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEVIL DAVID COLEMAN / 19/04/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HANNA / 19/04/2010 |
09/07/109 July 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/11/0723 November 2007 | SECRETARY RESIGNED |
23/11/0723 November 2007 | NEW SECRETARY APPOINTED |
23/11/0723 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0723 November 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/11/0614 November 2006 | STRIKE-OFF ACTION DISCONTINUED |
19/07/0619 July 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | FIRST GAZETTE |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: GARDEN FLAT 7 WINCHESTER ROAD LONDON N6 5HW |
08/11/048 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 516A HOLLAWAY ROAD LONDON N7 6JD |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
07/05/047 May 2004 | SECRETARY RESIGNED |
07/05/047 May 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CYMBA INTEGRATED SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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