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