CYC CHARTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Simon Patrick Hume-Kendall on 2025-05-09

View Document

12/06/2512 June 2025 Termination of appointment of Henry Patrick Hume-Kendall as a director on 2025-06-01

View Document

12/06/2512 June 2025 Previous accounting period extended from 2025-03-24 to 2025-03-31

View Document

09/05/259 May 2025 Appointment of Mr Simon Patrick Hume-Kendall as a director on 2025-05-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-24

View Document

20/03/2520 March 2025 Current accounting period shortened from 2026-03-10 to 2025-03-31

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2025-03-10

View Document

11/03/2511 March 2025 Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to Suite 25 Pine Grove Business Centre Pine Grove Crowborough East Sussex TN6 1DH on 2025-03-11

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-10

View Document

10/03/2510 March 2025 Annual accounts for year ending 10 Mar 2025

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Previous accounting period shortened from 2025-09-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Previous accounting period shortened from 2025-08-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Current accounting period shortened from 2025-06-23 to 2024-08-31

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Current accounting period shortened from 2025-03-31 to 2024-06-23

View Document

11/06/2411 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN23GB on 2024-06-11

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Henry Patrick Hume-Kendall on 2024-01-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Change of details for Mr Simon Patrick Hume-Kendal as a person with significant control on 2024-01-01

View Document

04/04/244 April 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Registration of charge 121189700001, created on 2024-03-15

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2024-09-30 to 2023-12-31

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Previous accounting period shortened from 2024-06-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Previous accounting period shortened from 2024-04-01 to 2023-06-30

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2024-03-31 to 2023-04-01

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

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

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Previous accounting period shortened from 2022-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2022-03-31 to 2021-06-30

View Document

26/07/2126 July 2021 Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PATRICK HUME-KENDALL / 12/06/2020

View Document

27/07/2027 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

03/07/203 July 2020 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

20/05/2020 May 2020 CURRSHO FROM 30/04/2021 TO 31/07/2020

View Document

01/05/201 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CURRSHO FROM 31/01/2021 TO 30/04/2020

View Document

07/02/207 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PREVSHO FROM 30/11/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CURRSHO FROM 31/08/2020 TO 30/11/2019

View Document

12/11/1912 November 2019 PREVSHO FROM 31/07/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PATRICK HUME-KENDAL

View Document

25/07/1925 July 2019 CESSATION OF HENRY PATRICK HUME-KENDALL AS A PSC

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

24/07/1924 July 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