CYAN GROUP LTD

C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, United Kingdom
StatusACTIVE
Company No.03452166
CategoryPrivate Limited Company
Incorporated20 Oct 1997
Age26 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034521660005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/02/17

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 21 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/10/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF


Some Companies

00261908 LIMITED

TENON HOUSE,SUNDERLAND,SR5 3JN

Number:00261908
Status:LIQUIDATION
Category:Private Limited Company

A4 TECHNOLOGY SOLUTIONS LTD

1B RUSSELL CLOSE,AMERSHAM,HP6 6RE

Number:10104641
Status:ACTIVE
Category:Private Limited Company

ESP (TRUSTEES) LIMITED

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

KHALID & SONS LIMITED

UNIT A,, CIRCULAR 13 IND ESTATE,BARKING,IG11 7LT

Number:06342641
Status:ACTIVE
Category:Private Limited Company

TENNY SERVICES LIMITED

93 WARREN DRIVE,CRAWLEY,RH11 0DT

Number:10987522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source