CYC VISION LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/02/244 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-23 with no updates |
06/02/226 February 2022 | Micro company accounts made up to 2021-03-31 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 38 FARM LANE WORSLEY MANCHESTER M28 2PR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 233 KINGSWAY PARK URMSTON MANCHESTER M41 7EE |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARRIT KANNA / 08/07/2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRRET KANNA / 08/07/2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARRIT MANDMETS-KANNA / 26/01/2012 |
24/04/1124 April 2011 | 31/03/11 TOTAL EXEMPTION FULL |
29/01/1129 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
23/06/1023 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRRET KANNA / 24/01/2010 |
25/01/1025 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
14/05/0914 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARRIT MANDMETS-KANNA / 17/07/2008 |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 35 GARBO COURT MONROE CLOSE SALFORD M6 8GH |
18/07/0818 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KIRRET KANNA / 17/07/2008 |
08/05/088 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/01/0828 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | SECRETARY'S PARTICULARS CHANGED |
04/01/064 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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