CYGNUS HOLDINGS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2024-10-22 with no updates

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2023-10-22 with no updates

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Termination of appointment of David Robert Bellis as a director on 2021-10-22

View Document

22/10/2122 October 2021 Notification of Alison Begley as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Ms Alison Begley as a director on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of David Robert Bellis as a person with significant control on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 8 AXIS COURT RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ UNITED KINGDOM

View Document

25/02/1925 February 2019 CESSATION OF KEITH BRADLEY REYNOLDS AS A PSC

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DAVID SIDNEY WAKELY

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM LANGSTONE COURT FARMHOUSE LLANGARRON ROSS-ON-WYE HR9 6NR UNITED KINGDOM

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH REYNOLDS

View Document

25/02/1925 February 2019 CESSATION OF SONIA ELIZABETH DAVIES AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT BELLIS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DAVID ROBERT BELLIS

View Document

25/06/1825 June 2018 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