CYD PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from The Old Brewers House 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05 |
16/05/2516 May 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
13/05/2413 May 2024 | Liquidators' statement of receipts and payments to 2024-03-12 |
28/03/2328 March 2023 | Registered office address changed from 3 Walpole Road Surbiton Surrey KT6 6BU England to The Old Brewers House 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-03-28 |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Appointment of a voluntary liquidator |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Declaration of solvency |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE LEED / 14/08/2015 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEED / 14/08/2015 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
21/01/1621 January 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN FRANZOSI |
18/01/1618 January 2016 | VARYING SHARE RIGHTS AND NAMES |
18/01/1618 January 2016 | ADOPT ARTICLES 15/10/2015 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 43 CHILTERN DRIVE SURBITON SURREY KT5 8LP |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN THERESA FRANZOSI / 01/05/2010 |
11/06/1011 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEED / 01/05/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE LEED / 01/05/2010 |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 6 HERMITAGE ROAD, ST JOHNS WOKING SURREY GU21 8TB |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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