CYCLADIC CAPITAL MANAGEMENT LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

Analyse these accounts
22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

Analyse these accounts
16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 4 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/106 September 2010 SECTION 175(1) 18/08/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR J ROTHSCHILD CAPITAL MANAGEMENT LIMITED

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 4 ST JAMES'S PLACE LONDON LONDON SW1A 1NP UK

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR

View Document



18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 27 ST JAMES S PLACE LONDON SW1A 1NR

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 27 ST JAMES S PLACE LONDON SW1A 1NR

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 4 ALBEMARLE STREET LONDON W1S 4GA

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: 4 ALBEMARLE STREET LONDON W1S 4GA

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / J ROTHSCHILD CAPITAL MANAGEMENT LIMITED / 26/05/2008

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS J ROTHSCHILD CAPITAL MANAGEMENT LIMITED

View Document

26/05/0826 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 AUDITOR'S RESIGNATION

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/07/0628 July 2006 AUTH. AUDS REMUNERATION 03/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 7 CLIFFORD STREET LONDON W1X 2WE

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 AMENDING 882

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0330 November 2003 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 27 ST JAMES'S PLACE LONDON SW1A 1NR

View Document

27/10/0327 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/07/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

18/10/0218 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0210 October 2002 £ NC 1000/1001000 01/10/02

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 42/46 HIGH STREET ESHER SURREY KT10 9QY

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 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