CYLLENE ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-03-31

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Director's details changed for Mrs Anne-Sarah Caroline Dundon on 2021-11-01

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Change of details for Mrs Anne-Sarah Caroline Dundon as a person with significant control on 2021-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

09/05/229 May 2022 Notification of Anne-Sarah Dundon as a person with significant control on 2019-05-07

View Document

09/05/229 May 2022 Cessation of Anne-Sarah Dundon as a person with significant control on 2019-05-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-SARAH CAROLINE DUNDON / 05/07/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE-SARAH DUNDON / 05/07/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND DUNDON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-SARAH DUNDON

View Document

07/05/197 May 2019 CESSATION OF DESMOND JOSEPH DUNDON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH DUNDON / 09/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH DUNDON / 09/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-SARAH CAROLINE DUNDON / 09/08/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-SARAH CAROLINE DUNDON / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH DUNDON / 26/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE-SARAH CAROLINE DUNDON / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 SECRETARY APPOINTED MRS ANNE-SARAH CAROLINE DUNDON

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH DUNDON / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-SARAH CAROLINE DUNDON / 06/02/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 12 HEATHSIDE WEYBRIDGE SURREY KT13 9YQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

28/01/1428 January 2014 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