CYPRESSHAWK LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

17/01/2517 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Satisfaction of charge 093814220005 in full

View Document

27/11/2427 November 2024 Registration of charge 093814220006, created on 2024-11-27

View Document

01/05/241 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

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

View Accounts

17/01/2317 January 2023 Appointment of Mr William David Tracey as a director on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

12/01/2312 January 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01

View Document

24/12/2224 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

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30

View Document

23/07/2123 July 2021 Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30

View Document

23/07/2123 July 2021 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093814220005

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093814220004

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093814220003

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093814220001

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093814220002

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093814220004

View Document

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

View Accounts

14/02/1814 February 2018 ADOPT ARTICLES 20/11/2015

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

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

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM M C R HOUSE, 341 GREAT WESTERN STREET MANCHESTER GREATER MANCHESTER M14 4AL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093814220003

View Document

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093814220002

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093814220001

View Document

25/11/1525 November 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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