CREWING, YACHTING & GROUPS (CYG-NET) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-03-31

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEC LAWRIE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 48 NEW FOREST ENTERPRISE CENTRE, CHAPEL LANE TOTTON SOUTHAMPTON SO40 9LA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNIT 37 NEW FOREST ENTERPRISE CENTRE, CHAPEL LANE, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR JAMES IAN DUGUID

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY SMITH

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN HARVEY LESLIE SMITH / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC LAWRIE / 28/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 35A NEW FOREST ENTERPRISE CENTRE CHAPEL LANE TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company