C Y P HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064154790006

View Document

16/12/1516 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY GODFREY WILLIAMS

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR LEWIS DUDLEY

View Document

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 SECTION 519

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/12/134 December 2013 SECTION 519 CA 2006

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS CAROLINE ANNE DUDLEY

View Document

02/04/132 April 2013 29/03/13 STATEMENT OF CAPITAL GBP 100

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

26/11/1226 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/11/1122 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

26/11/1026 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GODFREY ADRIAN WILLIAMS / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER DUDLEY / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

18/12/0818 December 2008 PREVSHO FROM 30/11/2008 TO 28/02/2008

View Document

16/12/0816 December 2008 SHARE AGREEMENT OTC

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 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