CYM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Termination of appointment of David Clarke as a secretary on 2022-01-19

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 52 VIDLER SQUARE RYE EAST SUSSEX TN31 7FP ENGLAND

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH YAP

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/12/1628 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 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2 CHESTNUT CLOSE TENTERDEN KENT TN30 7AS ENGLAND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 27 MARKS DRIVE BODMIN CORNWALL PL31 1BD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS JOANNA YAP

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 2B RESTORMEL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG

View Document

28/02/1228 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNEILL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE MCNEILL / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CAMPBELL / 01/01/2010

View Document

01/04/101 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH YAP / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 01/01/2009

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/03/0313 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 £ NC 1000/11000 29/01/

View Document

11/02/0211 February 2002 RE DES SHARES 29/01/02

View Document

11/02/0211 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

29/01/0229 January 2002 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