CYGNET IT SERVICES CIC

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for Sarah Jane Ruiz on 2023-07-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Roger Charles Mills on 2020-02-18

View Document

06/07/216 July 2021 Director's details changed for Darren King on 2020-02-18

View Document

06/07/216 July 2021 Director's details changed for Mr Nicholas Henry Keene Mallett on 2020-02-18

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED SARAH JANE RUIZ

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/02/163 February 2016 21/01/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENNECK

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SHAMBROOK

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED DARREN KING

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
THE GROVE ANNEXE THE GROVE
CARSHALTON
SURREY
SM5 3AL

View Document

20/03/1520 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1520 March 2015 ARTICLES OF ASSOCIATION

View Document

20/03/1520 March 2015 ADOPT ARTICLES 27/01/2015

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED STEPHEN JOHN PENNECK

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR NICHOLAS HENRY KEENE MALLETT

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR ROGER CHARLES MILLS

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED GARY SHAMBROOK

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUSSELL

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED COLIN DENNIS WRIGHT

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
MINERVA HOUSE 5 MONTAGUE CLOSE
LONDON
SE1 9BB

View Document

10/02/1510 February 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

21/01/1521 January 2015 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