CYNON POWER LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.08604620
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

CYNON POWER LIMITED is an active private limited company with number 08604620. It was incorporated 10 years, 10 months, 10 days ago, on 10 July 2013. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-11

Officer name: Mr Edward William Fellows

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Paul Stephen Latham

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 22 Jul 2021

Action Date: 10 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Douglas Fraser

Termination date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Bullard

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Kate Mcclure

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Douglas Fraser

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Mcclure

Appointment date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Matthew George Setchell

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-30

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Edward Keelan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Keelan

Change date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Setchell

Appointment date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Keelan

Appointment date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Tim James Senior

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Douglas Fraser

Appointment date: 2016-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-31

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Company Secretary Sharna Ludlow

Appointment date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Senior

Change date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086046200002

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: First Floor 18 Park Place Cardiff CF10 3DQ

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Change date: 2015-02-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-01-21

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Senior

Appointment date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2015-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-21

Officer name: Karen Paget

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Scott Lambie

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Matthew Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Trussler

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Douglas Fraser

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Alastair Douglas Fraser

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Mr Alexander Scott Lambie

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 02 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086046200001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-24

Charge number: 086046200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-12

Charge number: 086046200001

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Trussler

Change date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Peter John Trussler

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWELL INSPECTION SERVICES LIMITED

134-136 NEW HALL LANE,PRESTON,PR1 4DX

Number:05373698
Status:ACTIVE
Category:Private Limited Company

G-TECH PRECISION ENGINEERING LTD

119 LYDYETT LANE,NORTHWICH,CW8 4JT

Number:11025882
Status:ACTIVE
Category:Private Limited Company

HRISHIKESH LIMITED

FLAT 6,LONDON,E14 3GH

Number:11059043
Status:ACTIVE
Category:Private Limited Company

IAN PRESTWOOD LIMITED

UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR

Number:07896558
Status:ACTIVE
Category:Private Limited Company

LONDON RENOVATE LIMITED

484 GARRATT LANE,LONDON,SW17 0PY

Number:08947948
Status:ACTIVE
Category:Private Limited Company

M. BETTERIDGE CONSULTANTS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:04612182
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