CYAN CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Cessation of Blu3 (Holdings) Limited as a person with significant control on 2025-03-31 |
18/06/2518 June 2025 | Notification of Victoria Chaney as a person with significant control on 2025-03-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
12/06/2512 June 2025 | Notification of Blu3 (Holdings) Limited as a person with significant control on 2025-03-31 |
12/06/2512 June 2025 | Cessation of Victoria Chaney as a person with significant control on 2025-03-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-29 with updates |
26/04/2526 April 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Appointment of Mrs Victoria Kathleen Chaney as a director on 2024-08-19 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR STEPHEN LEE POCOCK |
21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 1000 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/05/1631 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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