CYD PROJECTS LIMITED

Company Documents

DateDescription
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

View Document

16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

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

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Declaration of solvency

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE LEED / 14/08/2015

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEED / 14/08/2015

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN FRANZOSI

View Document

18/01/1618 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1618 January 2016 ADOPT ARTICLES 15/10/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 43 CHILTERN DRIVE SURBITON SURREY KT5 8LP

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN THERESA FRANZOSI / 01/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEED / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE LEED / 01/05/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 6 HERMITAGE ROAD, ST JOHNS WOKING SURREY GU21 8TB

View Document

16/02/0716 February 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