CYANCONNODE HOLDINGS PLC

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 045549420001, created on 2025-03-26

View Document

11/11/2411 November 2024 Appointment of Mr Lyndon John Faulkner as a director on 2024-11-11

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

30/08/2430 August 2024 Resolutions

View Document

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

View Document

15/01/2415 January 2024 Appointment of Mr Björn Ingvar Edgar Lindblom as a director on 2024-01-15

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-11-16

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

27/10/2327 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Resolutions

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-11-10

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-01-06

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2020-12-17

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/06/1927 June 2019 COMPANY BUSINESS 10/06/2019

View Document

27/06/1927 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1927 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

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

14/01/1914 January 2019 09/11/18 STATEMENT OF CAPITAL GBP 3647970.46

View Document

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

View Document

15/11/1815 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1822 October 2018 01/06/18 STATEMENT OF CAPITAL GBP 2571480.98

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF PSC STATEMENT ON 17/10/2018

View Document

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

View Document

08/08/188 August 2018 ADOPT ACCOUNTS, DIR APPT, RE-APPOINT AUDITOR 18/06/2018

View Document

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

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

20/06/1820 June 2018 01/03/18 STATEMENT OF CAPITAL GBP 2564066.96

View Document

20/06/1820 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 2568932.16

View Document

28/02/1828 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 2562037.36

View Document

28/02/1828 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 25599957

View Document

28/02/1828 February 2018 13/11/17 STATEMENT OF CAPITAL GBP 255646806

View Document

02/11/172 November 2017 14/09/17 STATEMENT OF CAPITAL GBP 1790862.68

View Document

02/11/172 November 2017 04/09/17 STATEMENT OF CAPITAL GBP 1790862.6674

View Document

02/11/172 November 2017 04/10/17 STATEMENT OF CAPITAL GBP 2372547.3

View Document

24/10/1724 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 1790584.289

View Document

24/10/1724 October 2017 03/07/17 STATEMENT OF CAPITAL GBP 1789504.9787

View Document

23/10/1723 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 SAIL ADDRESS CHANGED FROM: SUITE E, FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

05/07/175 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 1787506.4859

View Document

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

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 1590307.1014

View Document

25/05/1725 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 1588698.0099

View Document

25/05/1725 May 2017 01/02/17 STATEMENT OF CAPITAL GBP 1581525.0157

View Document

25/05/1725 May 2017 02/02/17 STATEMENT OF CAPITAL GBP 1583052.7934

View Document

24/05/1724 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 1786378.1586

View Document

24/05/1724 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 1785221.402

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

15/02/1715 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 1580438.8644

View Document

03/01/173 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 1575091.1738

View Document

03/01/173 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 1414412.403

View Document

03/01/173 January 2017 24/11/16 STATEMENT OF CAPITAL GBP 15717667349

View Document

03/01/173 January 2017 04/07/16 STATEMENT OF CAPITAL GBP 14153096212

View Document

03/01/173 January 2017 17/11/16 STATEMENT OF CAPITAL GBP 1570516.7349

View Document

03/01/173 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 1508729.9516

View Document

03/01/173 January 2017 01/09/16 STATEMENT OF CAPITAL GBP 14431084815

View Document

03/01/173 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 1509766.7349

View Document

03/01/173 January 2017 05/07/16 STATEMENT OF CAPITAL GBP 1417684.4657

View Document

30/12/1630 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 15702667349

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED CYAN HOLDINGS PLC CERTIFICATE ISSUED ON 16/11/16

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

07/11/167 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 1506556.8950

View Document

29/10/1629 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 1434123.81

View Document

29/10/1629 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 1437142.46

View Document

29/10/1629 October 2016 02/10/16 STATEMENT OF CAPITAL GBP 1501441.8147

View Document

29/10/1629 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 1440616.629

View Document

29/10/1629 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 1506217.2211

View Document

29/10/1629 October 2016 18/08/16 STATEMENT OF CAPITAL GBP 1439809.129

View Document

29/10/1629 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 1442789.3326

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 711786.4892

View Document

10/06/1610 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 711127.7935

View Document

10/06/1610 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 709786.1615

View Document

10/06/1610 June 2016 21/04/16 STATEMENT OF CAPITAL GBP 710586.7221

View Document

13/04/1613 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 708050.6012

View Document

13/04/1613 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 708706.8512

View Document

11/03/1611 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 683050.6012

View Document

11/03/1611 March 2016 02/02/16 STATEMENT OF CAPITAL GBP 681978.7262

View Document

26/02/1626 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 680557.2976

View Document

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

View Document

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

View Document

15/12/1515 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 680245.1764

View Document

18/11/1518 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 6796392057

View Document

26/10/1526 October 2015 07/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 6792505265

View Document

22/10/1522 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 678644.1196

View Document

22/10/1522 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 6789384053

View Document

17/07/1517 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1517 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1517 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 678365.7412

View Document

17/07/1517 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 678087.3628

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 447587.3628

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 447393.0231

View Document

22/05/1522 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 447209.0946

View Document

19/03/1519 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 4467934339

View Document

19/03/1519 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 4469945113

View Document

05/02/155 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 446417.69

View Document

05/02/155 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 446599302

View Document

24/11/1424 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 446241.7516

View Document

21/10/1421 October 2014 07/10/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 446040.6802

View Document

09/10/149 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 445836.8082

View Document

06/09/146 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 445624.86

View Document

06/09/146 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 691085.9909

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1413 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/08/1413 August 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD YORKSHIRE HD8 0LA

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 345461.13

View Document

25/07/1425 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 345297.92

View Document

25/07/1425 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 345126.26

View Document

24/07/1424 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 34499954

View Document

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

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 344570.18

View Document

10/06/1410 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 344626.65

View Document

10/06/1410 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 344696.60

View Document

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

View Document

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

View Document

08/05/148 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 344021.54

View Document

08/05/148 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 344267.24

View Document

08/05/148 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 343787.45

View Document

11/04/1411 April 2014 11/02/14 STATEMENT OF CAPITAL GBP 343254.43

View Document

11/04/1411 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 343595.94

View Document

11/04/1411 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 343338.44

View Document

18/02/1418 February 2014 02/01/14 STATEMENT OF CAPITAL GBP 341660.98

View Document

18/02/1418 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 342951.49

View Document

18/02/1418 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 342852.03

View Document

18/02/1418 February 2014 07/01/14 STATEMENT OF CAPITAL GBP 341762.51

View Document

09/01/149 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 273000.42

View Document

09/01/149 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 340667.08

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 341092.62

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 341527.76

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 341638.12

View Document

09/01/149 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 267333.75

View Document

03/12/133 December 2013 07/11/13 STATEMENT OF CAPITAL GBP 266936.69

View Document

22/10/1322 October 2013 07/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SMITH / 01/10/2013

View Document

16/10/1316 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 266437.63

View Document

16/10/1316 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 265677.00

View Document

16/10/1316 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 266575.13

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS HEATHER MARIE PEACOCK

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

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

View Document

12/08/1312 August 2013 21/05/13 STATEMENT OF CAPITAL GBP 258839.86

View Document

12/08/1312 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 264209.93

View Document

12/08/1312 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 264942.78

View Document

12/08/1312 August 2013 25/06/13 STATEMENT OF CAPITAL GBP 264072.43

View Document

12/08/1312 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 262072.43

View Document

12/08/1312 August 2013 05/07/13 STATEMENT OF CAPITAL GBP 265017.78

View Document

12/08/1312 August 2013 07/06/13 STATEMENT OF CAPITAL GBP 259554.14

View Document

12/08/1312 August 2013 12/06/13 STATEMENT OF CAPITAL GBP 260768.50

View Document

12/08/1312 August 2013 09/07/13 STATEMENT OF CAPITAL GBP 265617.78

View Document

12/08/1312 August 2013 10/06/13 STATEMENT OF CAPITAL GBP 260482.79

View Document

12/08/1312 August 2013 13/06/13 STATEMENT OF CAPITAL GBP 260982.78

View Document

12/08/1312 August 2013 14/06/13 STATEMENT OF CAPITAL GBP 261702.78

View Document

12/08/1312 August 2013 17/06/13 STATEMENT OF CAPITAL GBP 261715.28

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1318 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 258736.76

View Document

18/06/1318 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 258336.76

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 258789.86

View Document

25/04/1325 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 256678.26

View Document

25/04/1325 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 234669.06

View Document

25/04/1325 April 2013 15/02/13 STATEMENT OF CAPITAL GBP 233628.31

View Document

25/04/1325 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 234344.92

View Document

25/04/1325 April 2013 21/02/13 STATEMENT OF CAPITAL GBP 233972.06

View Document

25/04/1325 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 234344.9236

View Document

25/04/1325 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 234169.06

View Document

21/02/1321 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 232799.05

View Document

21/02/1321 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 232899.05

View Document

21/02/1321 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 232913.19

View Document

21/02/1321 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 233086.31

View Document

21/02/1321 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 233286.31

View Document

16/01/1316 January 2013 28/12/12 STATEMENT OF CAPITAL GBP 232680.55

View Document

16/01/1316 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 232668.05

View Document

17/12/1217 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 231239.48

View Document

17/12/1217 December 2012 20/11/12 STATEMENT OF CAPITAL GBP 230618.20

View Document

17/12/1217 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 230632.34

View Document

17/12/1217 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 230618.15

View Document

17/12/1217 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 230610.65

View Document

27/11/1227 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 229115.63

View Document

27/11/1227 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 229324.93

View Document

27/11/1227 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 229258.43

View Document

17/10/1217 October 2012 07/10/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 227195.66

View Document

21/08/1221 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 166355.08

View Document

21/08/1221 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 166701.23

View Document

21/08/1221 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 166701.2348

View Document

21/08/1221 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 226974.23

View Document

15/08/1215 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1230 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 165792.58

View Document

29/06/1229 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 165733.24

View Document

14/06/1214 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 165679.83

View Document

23/05/1223 May 2012 AUDS/DIRS RE-APPOINT 17/05/2012

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 165584.37

View Document

24/04/1224 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 165407.27

View Document

24/04/1224 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 165154.64

View Document

30/03/1230 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 165088.24

View Document

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

View Document

13/03/1213 March 2012 06/01/12 STATEMENT OF CAPITAL GBP 2428862.95

View Document

01/03/121 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 165032.18

View Document

01/03/121 March 2012 25/01/12 STATEMENT OF CAPITAL GBP 164221.53

View Document

01/03/121 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 164276.37

View Document

06/02/126 February 2012 06/01/12 STATEMENT OF CAPITAL GBP 2428862.95

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 161362.15

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/123 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 2386842.94

View Document

25/01/1225 January 2012 SUB-DIVISION 05/01/12

View Document

10/01/1210 January 2012 ADOPT ARTICLES 05/01/2012

View Document

10/01/1210 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1210 January 2012 SUB-DIVISION 05/01/12

View Document

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

View Document

05/01/125 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 2385400.58

View Document

06/12/116 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 2384633.75

View Document

20/10/1120 October 2011 07/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 2382279.62

View Document

19/10/1119 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 2383589.27

View Document

01/09/111 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 2381124.04

View Document

26/08/1126 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 2016354.81

View Document

26/08/1126 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 2015231.02

View Document

19/08/1119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/119 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 2007214.54

View Document

08/07/118 July 2011 09/05/11 STATEMENT OF CAPITAL GBP 2005322

View Document

08/07/118 July 2011 02/06/11 STATEMENT OF CAPITAL GBP 2006330.62

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 2004466.88

View Document

15/04/1115 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 2001364.364

View Document

11/04/1111 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 1993887.04

View Document

11/04/1111 April 2011 18/02/11 STATEMENT OF CAPITAL GBP 2000687.04

View Document

11/04/1111 April 2011 02/03/11 STATEMENT OF CAPITAL GBP 2001364.36

View Document

11/04/1111 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 1993308.96

View Document

03/02/113 February 2011 04/01/11 STATEMENT OF CAPITAL GBP 1849308.96

View Document

03/02/113 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 1989308.96

View Document

03/02/113 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 1847665.97

View Document

12/11/1012 November 2010 07/10/10 BULK LIST

View Document

11/11/1011 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 1845892.28

View Document

04/11/104 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 1844299.588

View Document

04/11/104 November 2010 29/09/10 STATEMENT OF CAPITAL GBP 1844299.58

View Document

04/11/104 November 2010 17/09/10 STATEMENT OF CAPITAL GBP 1844299.584

View Document

23/09/1023 September 2010 NC INC ALREADY ADJUSTED 16/09/2010

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GUTTERIDGE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR SIMON PETER SMITH

View Document

05/12/095 December 2009 02/11/09 STATEMENT OF CAPITAL GBP 1309565.320

View Document

17/11/0917 November 2009 07/10/09 BULK LIST

View Document

03/11/093 November 2009 NC INC ALREADY ADJUSTED

View Document

30/10/0930 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 1119089.130

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

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GUTTERIDGE / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, UNIT 2 CARISBROOKE COURT, BUCKINGWAY BUSINESS PARK, SWAVESY, CAMBRIDGESHIRE, CB4 5GG

View Document

04/06/094 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED 03/09/08

View Document

05/09/085 September 2008 GBP NC 400000/1200000 03/09/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED DAVID JAMES GUTTERIDGE

View Document

06/05/086 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 £ NC 300000/400000 24/08

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0725 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0528 November 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0528 November 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0528 November 2005 AUDITORS' REPORT

View Document

28/11/0528 November 2005 AUDITORS' STATEMENT

View Document

28/11/0528 November 2005 BALANCE SHEET

View Document

28/11/0528 November 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0528 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 £ NC 200000/300000 28/11

View Document

28/11/0528 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0521 September 2005 £ NC 2100000/200000 14/01/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/10/04; BULK LIST AVAILABLE SEPARATELY

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

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 37 COOTES LANE, FEN DRAYTON, CAMBRIDGESHIRE, CB4 5SL

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

18/09/0318 September 2003 SUB DIVISION 29/08/03

View Document

18/09/0318 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0318 September 2003 £ NC 60000/2100000 29/0

View Document

18/09/0318 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED WINGHILL LTD CERTIFICATE ISSUED ON 12/09/03

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

04/05/034 May 2003 £ NC 1000/60000 31/03/

View Document

04/05/034 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: EDGEHILL FARM, OLD NORTH ROAD, BOURN, CAMBRIDGESHIRE CB3 7UA

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 37 COOTES LANE, FEN DRAYTON, CAMBRIDGE, CAMBRIDGESHIRE CB4 5SL

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 12 ORCHARD STREET, STOW CUM QUY, CAMBRIDGE, CAMBRIDGESHIRE CB5 9AE

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 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