CYAN GROUP LTD
Status | ACTIVE |
Company No. | 03452166 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CYAN GROUP LTD is an active private limited company with number 03452166. It was incorporated 26 years, 7 months, 8 days ago, on 20 October 1997. The company address is C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Melville
Termination date: 2023-09-15
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Graeme Murray Openshaw Smith
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: Neil Warbrick
Documents
Appoint person secretary company with name date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-31
Officer name: Paul Anthony Donoghue
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Mr Paul Anthony Donoghue
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Ms Linda Melville
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Murray Openshaw Smith
Change date: 2021-01-19
Documents
Change person secretary company with change date
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil Warbrick
Change date: 2021-01-19
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Buchan Sanders
Change date: 2021-01-19
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-19
Psc name: Paul Anthony Donoghue
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
Old address: C/O Taylorcocks Abbey House South Street Farnham Surrey GU9 7QQ
Change date: 2021-01-28
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Anthony Donoghue
Change date: 2020-12-01
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Linda Melville
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Donoghue
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr Mark Buchan Sanders
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Paul Anthony Donoghue
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Paul Anthony Donoghue
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Paul Anthony Donoghue
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Murray Openshaw Smith
Cessation date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Linda Melville
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Anthony Donoghue
Change date: 2019-10-31
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-13
Psc name: Paul Anthony Donoghue
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Buchan Sanders
Appointment date: 2019-08-28
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Donoghue
Appointment date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change account reference date company previous shortened
Date: 12 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-10-31
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-13
Capital : 35,043 GBP
Documents
Resolution
Date: 27 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-01
Charge number: 034521660006
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034521660005
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital statement capital company with date currency figure
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH19
Date: 2017-04-13
Capital : 43 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034521660005
Charge creation date: 2017-03-16
Documents
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Mar 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/02/17
Documents
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 03 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Legacy
Date: 21 Dec 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/10/2016
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jul 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Old address: 103-105 Brighton Road Coulsdon Surrey CR5 2NG
Change date: 2014-02-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Termination secretary company with name termination date
Date: 21 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-01-01
Officer name: Linda Melville
Documents
Appoint person secretary company with name date
Date: 21 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neil Warbrick
Appointment date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 02 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person secretary company with change date
Date: 14 Dec 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Melville
Change date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Murray Openshaw Smith
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Melville
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Some Companies
TENON HOUSE,SUNDERLAND,SR5 3JN
Number: | 00261908 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1B RUSSELL CLOSE,AMERSHAM,HP6 6RE
Number: | 10104641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD
Number: | SC397228 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODFREY DSOUZA PROCUREMENT LTD
MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ
Number: | 08863975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,, CIRCULAR 13 IND ESTATE,BARKING,IG11 7LT
Number: | 06342641 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WARREN DRIVE,CRAWLEY,RH11 0DT
Number: | 10987522 |
Status: | ACTIVE |
Category: | Private Limited Company |