RS CYGNUS HOLDINGS LTD

Company Documents

DateDescription
02/01/252 January 2025 Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2025-01-02

View Document

02/01/252 January 2025 Declaration of solvency

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

18/07/2318 July 2023 Appointment of Mr Thomas Loader as a director on 2023-07-05

View Document

17/07/2317 July 2023 Termination of appointment of Dean Russell Tower as a director on 2023-07-05

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Irene Cabanus as a director on 2022-09-09

View Document

06/06/216 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MISS IRENE CABANUS

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAVI NEVILE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY AZTEC UK

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM FORUM 5, SOLENT BUSINESS PARK PARKWAY WHITELEY FAREHAM PO15 7AD ENGLAND

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 2 FOUBERTS PLACE LONDON W1F 7PA ENGLAND

View Document

20/11/2020 November 2020 SECRETARY APPOINTED AZTEC UK

View Document

20/11/2020 November 2020 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES UK LTD

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR RAVI NEVILE

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR DEAN RUSSELL TOWER

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS UNITED KINGDOM

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121423230001

View Document

04/09/194 September 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

06/08/196 August 2019 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