CYC CHARTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-11 with updates |
23/06/2523 June 2025 | Director's details changed for Mr Simon Patrick Hume-Kendall on 2025-05-09 |
12/06/2512 June 2025 | Termination of appointment of Henry Patrick Hume-Kendall as a director on 2025-06-01 |
12/06/2512 June 2025 | Previous accounting period extended from 2025-03-24 to 2025-03-31 |
09/05/259 May 2025 | Appointment of Mr Simon Patrick Hume-Kendall as a director on 2025-05-09 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-24 |
20/03/2520 March 2025 | Current accounting period shortened from 2026-03-10 to 2025-03-31 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2025-03-10 |
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 |
11/03/2511 March 2025 | Previous accounting period shortened from 2025-10-31 to 2025-03-10 |
10/03/2510 March 2025 | Annual accounts for year ending 10 Mar 2025 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-09-30 |
07/11/247 November 2024 | Previous accounting period shortened from 2025-09-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Previous accounting period shortened from 2025-08-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/08/2420 August 2024 | Current accounting period shortened from 2025-06-23 to 2024-08-31 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Current accounting period shortened from 2025-03-31 to 2024-06-23 |
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 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Director's details changed for Mr Henry Patrick Hume-Kendall on 2024-01-01 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
11/06/2411 June 2024 | Change of details for Mr Simon Patrick Hume-Kendal as a person with significant control on 2024-01-01 |
04/04/244 April 2024 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Registration of charge 121189700001, created on 2024-03-15 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Previous accounting period shortened from 2024-09-30 to 2023-12-31 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-09-30 |
01/11/231 November 2023 | Previous accounting period shortened from 2024-06-30 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | Previous accounting period shortened from 2024-04-01 to 2023-06-30 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-04-01 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Previous accounting period shortened from 2024-03-31 to 2023-04-01 |
19/04/2319 April 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Previous accounting period shortened from 2022-09-30 to 2021-12-31 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Previous accounting period shortened from 2022-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-25 with updates |
26/07/2126 July 2021 | Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11 |
26/07/2126 July 2021 | Previous accounting period shortened from 2022-03-31 to 2021-06-30 |
26/07/2126 July 2021 | Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PATRICK HUME-KENDALL / 12/06/2020 |
27/07/2027 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
03/07/203 July 2020 | PREVSHO FROM 31/07/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM |
20/05/2020 May 2020 | CURRSHO FROM 30/04/2021 TO 31/07/2020 |
01/05/201 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CURRSHO FROM 31/01/2021 TO 30/04/2020 |
07/02/207 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | PREVSHO FROM 30/11/2020 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/11/1918 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CURRSHO FROM 31/08/2020 TO 30/11/2019 |
12/11/1912 November 2019 | PREVSHO FROM 31/07/2020 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PATRICK HUME-KENDAL |
25/07/1925 July 2019 | CESSATION OF HENRY PATRICK HUME-KENDALL AS A PSC |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
24/07/1924 July 2019 | 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