About

Registered Number: 06152772
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 79 College Road, Harrow, Middlesex, HA1 1BD

 

Having been setup in 2007, Cyp International Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Guo, Guang, Shan, Yongging for the organisation in the Companies House registry. We do not know the number of employees at Cyp International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUO, Guang 22 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHAN, Yongging 20 December 2011 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 17 March 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 29 February 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
225 - Change of Accounting Reference Date 25 March 2008
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
123 - Notice of increase in nominal capital 01 April 2007
MEM/ARTS - N/A 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.