CYGNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Peter Frederick Baynham on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Anthony Ward on 2025-06-19

View Document

14/06/2514 June 2025 Director's details changed for Mr Peter Frederick Baynham on 2025-06-14

View Document

14/06/2514 June 2025 Director's details changed for Mr Anthony Ward on 2025-06-14

View Document

14/06/2514 June 2025 Director's details changed for Mr Peter Frederick Baynham on 2025-06-14

View Document

14/06/2514 June 2025 Registered office address changed from C/O Sterling Estates Management Ltd 23-33 Church Road Stanmore Greater London HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 2025-06-14

View Document

14/06/2514 June 2025 Micro company accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to C/O Sterling Estates Management Ltd 23-33 Church Road Stanmore Greater London HA7 4AR on 2025-05-20

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Termination of appointment of Karen Louise Hepworth as a director on 2023-12-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Appointment of Mr Anthony Ward as a director on 2023-06-08

View Document

06/06/236 June 2023 Termination of appointment of Thomas Martin Maher as a director on 2023-04-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR THOMAS MARTIN MAHER

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LOUISE HEPWORTH / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK BAYNHAM / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KEITH NICOL / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MISS KAREN LOUISE HEPWORTH / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER FREDERICK BAYNHAM / 17/07/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICOL

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FREDERICK BAYNHAM / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LOUISE HEPWORTH / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEITH NICOL / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK BAYNHAM / 25/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KEITH NICOL / 25/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MISS KAREN LOUISE HEPWORTH / 25/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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