CYGNET INDUSTRIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Mark Alastair Henderson as a director on 2025-06-02

View Document

04/06/254 June 2025 Appointment of Mr Patrick Joseph Shuttleworth as a director on 2025-05-29

View Document

22/05/2522 May 2025 Director's details changed for John Arthur Courtney Drake on 2025-05-21

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

16/02/2216 February 2022 Director's details changed for John Arthur Courtney Drake on 2022-02-16

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Change of details for Ilchester Trustee Company Limited as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

05/10/215 October 2021 Change of details for The Honourable Charlotte Anne Townshend as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Change of details for Mr James Reginald Townshend as a person with significant control on 2016-04-06

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED HENRY CHARLES GUEST

View Document

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM:
STEYNINGS HOUSE FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7RJ
UNITED KINGDOM

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DRAKE / 23/02/2009

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JOHN ARTHUR COURTNEY DRAKE

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK ALASTAIR HENDERSON

View Document

21/11/0821 November 2008 GBP NC 1000/50000000
24/10/2008

View Document

21/11/0821 November 2008 ADOPT ARTICLES 24/10/2008

View Document

21/11/0821 November 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 S366A DISP HOLDING AGM 30/08/07

View Document

15/08/0715 August 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


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