CYMBIO LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Return of final meeting in a members' voluntary winding up

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq

View Document

23/12/2223 December 2022 Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq

View Document

22/12/2222 December 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-12-22

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Declaration of solvency

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Statement of capital on 2022-11-07

View Document

07/11/227 November 2022 Resolutions

View Document

27/10/2227 October 2022 Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17

View Document

27/10/2227 October 2022 Appointment of Mark Billingham as a director on 2022-10-27

View Document

09/09/229 September 2022

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

07/12/217 December 2021 Appointment of Aimie Nicole Chapple as a director on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Andrew John Bowman as a director on 2021-12-06

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/07/1924 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / CAPITA HEALTH HOLDINGS LIMITED / 15/06/2018

View Document

22/10/1822 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

22/10/1822 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM, 17 ROCHESTER ROW, LONDON, SW1P 1QT

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCKWOOD

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/10/1726 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/10/1726 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

25/05/1725 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLE

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LOCKWOOD

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HARRIES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED STEPHEN JOHN COLE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

23/02/1523 February 2015 SECTION 519

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR JASON WILLIAM ALGATE HARRIES

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR RICHARD MELVYN MARCHANT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JAMES D'ARCY VINCENT

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 CONSOLIDATION 14/11/13

View Document

12/12/1312 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/136 December 2013 CURRSHO FROM 30/01/2014 TO 31/12/2013

View Document

27/11/1327 November 2013 AUDITOR'S RESIGNATION

View Document

25/11/1325 November 2013 02/01/08 STATEMENT OF CAPITAL GBP 600

View Document

25/11/1325 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED PETER MARK FRANKLIN

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, C/O HAZLEWOODS LLP, WINDSOR HOUSE BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT, ENGLAND

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON

View Document

22/11/1322 November 2013 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

22/11/1322 November 2013 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BULL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BELL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BULL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL SLATER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY KEITH BELL

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED CYMBIO CONSULTING LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BULL / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BELL / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BELL / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BULL / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JOY SLATER / 08/01/2013

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/11/127 November 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 SECRETARY APPOINTED RACHEL JOY SLATER

View Document

11/03/1011 March 2010 SECRETARY APPOINTED ELIZABETH ANN BULL

View Document

24/02/1024 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1024 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1024 February 2010 SUB DIVISION 24/02/2010

View Document

24/02/1024 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 800

View Document

24/02/1024 February 2010 SUB-DIVISION 27/01/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BULL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BELL / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, UNIT 18 MILLER COURT, SEVERN, DRIVE, TEWEKSBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, C/O HAZLEWOODS LLP, WINDSOR HOUSE BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT, ENGLAND

View Document

30/09/0930 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 SECRETARY RESIGNED

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