CYGNET PEP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

10/07/2310 July 2023 Registration of charge SC0618720002, created on 2023-07-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

23/05/2323 May 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

27/03/2327 March 2023 Termination of appointment of Juan Castella Oriol as a director on 2023-02-01

View Document

13/03/2313 March 2023 Cessation of Pan European Potato Enterprise Limited as a person with significant control on 2023-02-01

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Accounts for a small company made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

21/02/2221 February 2022 Termination of appointment of Catherine Anne Macleod Thomson as a secretary on 2022-01-31

View Document

21/02/2221 February 2022 Appointment of Mr Graeme Coulter as a secretary on 2022-02-01

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-07-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

23/12/1923 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES MCGOWAN

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CASTELLO ORIOL / 31/10/2019

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MRS CATHERINE ANNE MACLEOD THOMSON

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY ALAN CHALMERS

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR ALAN DAVID HUTCHISON CHALMERS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARLEY

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

28/08/1228 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 57800

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ALASDAIR RUAIRIDH MACLENNAN

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR JUAN CASTELLO ORIOL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY

View Document

08/05/128 May 2012 COMPANY NAME CHANGED YEARMARK LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/01/0019 January 2000 PARTIC OF MORT/CHARGE *****

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/09/9619 September 1996 NC INC ALREADY ADJUSTED 01/09/96

View Document

19/09/9619 September 1996 £ NC 100/100000 01/09/96

View Document

19/09/9619 September 1996 CAPITALISATION RESERVES 01/09/96

View Document

17/06/9617 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

07/03/777 March 1977 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