CYP DESIGN LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/172 August 2017 APPLICATION FOR STRIKING-OFF

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GASK

View Document

05/08/165 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIMROSE

View Document

10/08/1510 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 43480

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

13/07/1413 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/11/131 November 2013 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

16/10/1316 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 35146

View Document

16/10/1316 October 2013 ADOPT ARTICLES 11/10/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
100 HILLS ROAD
CAMBRIDGE
CB2 1PH
UNITED KINGDOM

View Document

11/09/1311 September 2013 SECRETARY APPOINTED DR DEREK ADEYEMI PALMER

View Document

04/09/134 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 28116.00

View Document

02/09/132 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 10

View Document

02/09/132 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 24000

View Document

02/09/132 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DAVID CHRISTOPHER GASK

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
112 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1PH
UNITED KINGDOM

View Document

04/12/124 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 10.00

View Document

04/12/124 December 2012 DIRECTOR APPOINTED DR DEREK PALMER

View Document

04/12/124 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1220 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 8

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED DR PAUL BARTON RODGERS

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED PROF BHABATOSH CHAUDHURI

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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