CYGNUS ATRATUS ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Termination of appointment of Thomas Robert Holmberg as a director on 2025-05-16 |
05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with updates |
25/04/2525 April 2025 | Termination of appointment of Luke Aaron Evans as a director on 2025-04-12 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
23/01/2523 January 2025 | Confirmation statement made on 2024-11-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
16/02/2416 February 2024 | Notification of Nicholas Michael Abson as a person with significant control on 2024-01-18 |
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 |
30/01/2430 January 2024 | Termination of appointment of Jean Aldous as a director on 2024-01-18 |
30/01/2430 January 2024 | Cessation of Jean Aldous as a person with significant control on 2024-01-18 |
30/01/2430 January 2024 | Appointment of Mr Nicholas Michael Abson as a director on 2024-01-18 |
30/01/2430 January 2024 | Appointment of Mr Thomas Robert Holmberg as a director on 2024-01-18 |
09/12/239 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR LUKE AARON EVANS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLMBERG |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ABSON |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL ABSON |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR THOMAS ROBERT HOLMBERG |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 44 SELBY ROAD SELBY ROAD LONDON W5 1LX ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 28 WRIGHTS WAY WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9TY |
21/12/1521 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/01/1523 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
02/12/142 December 2014 | 28/10/14 STATEMENT OF CAPITAL GBP 100 |
20/06/1420 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
14/06/1314 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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