CYGNUS ATRATUS ENTERPRISES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Thomas Robert Holmberg as a director on 2025-05-16

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

25/04/2525 April 2025 Termination of appointment of Luke Aaron Evans as a director on 2025-04-12

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Notification of Nicholas Michael Abson as a person with significant control on 2024-01-18

View Document

30/01/2430 January 2024 Registered office address changed from 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE England to Amber House Toadhole Furnace Oakerthorpe Derbyshire DE55 7LL on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Jean Aldous as a director on 2024-01-18

View Document

30/01/2430 January 2024 Cessation of Jean Aldous as a person with significant control on 2024-01-18

View Document

30/01/2430 January 2024 Appointment of Mr Nicholas Michael Abson as a director on 2024-01-18

View Document

30/01/2430 January 2024 Appointment of Mr Thomas Robert Holmberg as a director on 2024-01-18

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR LUKE AARON EVANS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLMBERG

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ABSON

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL ABSON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR THOMAS ROBERT HOLMBERG

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 44 SELBY ROAD SELBY ROAD LONDON W5 1LX ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 28 WRIGHTS WAY WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9TY

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 28/10/14 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1420 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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