CYVIZ LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a small company made up to 2023-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas William Gent as a secretary on 2024-02-27

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2022-12-31

View Document

27/02/2427 February 2024 Appointment of Mr Stephen Alexander Moffat as a secretary on 2024-02-27

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Marius Skagen as a director on 2023-11-30

View Document

18/12/2318 December 2023 Appointment of Mr Espen Gylvik as a director on 2023-12-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2020-12-31

View Document

06/12/216 December 2021 Termination of appointment of Erik Fausa Olsen as a director on 2021-12-06

View Document

03/12/213 December 2021 Appointment of Marius Skagen as a director on 2021-12-03

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
30/2 HARDENGREEN INDUSTRIAL ESTATE
DALHOUSIE ROAD
DALKEITH
EH22 3NX

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOAR VAAGE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR KJETIL MEDBY

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAR VAAGE / 15/02/2013

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR NICHOLAS WILLIAM GENT

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 12 40 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH EH22 3NU UNITED KINGDOM

View Document

24/04/1224 April 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/02/1215 February 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