CYM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
19/01/2219 January 2022 | Termination of appointment of David Clarke as a secretary on 2022-01-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 52 VIDLER SQUARE RYE EAST SUSSEX TN31 7FP ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
13/02/1813 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH YAP |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
24/02/1624 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2015 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2 CHESTNUT CLOSE TENTERDEN KENT TN30 7AS ENGLAND |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 27 MARKS DRIVE BODMIN CORNWALL PL31 1BD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | DIRECTOR APPOINTED MRS JOANNA YAP |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 2B RESTORMEL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG |
28/02/1228 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNEILL |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE MCNEILL / 01/01/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CAMPBELL / 01/01/2010 |
01/04/101 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH YAP / 01/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 01/01/2009 |
08/02/088 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
05/09/035 September 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
13/03/0313 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0211 February 2002 | £ NC 1000/11000 29/01/ |
11/02/0211 February 2002 | RE DES SHARES 29/01/02 |
11/02/0211 February 2002 | NC INC ALREADY ADJUSTED 29/01/02 |
29/01/0229 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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