About

Registered Number: 03021328
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 1 3rd Floor, 1 Munro Terrace, Riley Street, London, SW10 0DL,

 

Founded in 1995, Cyz Ltd are based in Riley Street in London, it's status is listed as "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARR, Timothy 14 June 2000 05 November 2003 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 29 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 26 May 2016
AD01 - Change of registered office address 26 May 2016
RESOLUTIONS - N/A 18 April 2016
AR01 - Annual Return 18 March 2016
MA - Memorandum and Articles 11 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 06 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
395 - Particulars of a mortgage or charge 30 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 18 February 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 18 March 2002
287 - Change in situation or address of Registered Office 01 November 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AA - Annual Accounts 26 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 03 June 1999
287 - Change in situation or address of Registered Office 16 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 27 February 1998
RESOLUTIONS - N/A 12 November 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 05 August 1997
395 - Particulars of a mortgage or charge 05 August 1997
363s - Annual Return 10 July 1997
395 - Particulars of a mortgage or charge 01 February 1997
AA - Annual Accounts 16 December 1996
RESOLUTIONS - N/A 03 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1996
395 - Particulars of a mortgage or charge 30 May 1996
363s - Annual Return 02 April 1996
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
CERTNM - Change of name certificate 13 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2008 Outstanding

N/A

Legal charge 05 September 1997 Fully Satisfied

N/A

Mortgage debenture 05 September 1997 Fully Satisfied

N/A

Legal charge 18 July 1997 Fully Satisfied

N/A

Legal charge 18 July 1997 Fully Satisfied

N/A

Legal charge 24 January 1997 Fully Satisfied

N/A

Legal charge 24 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.