CYMBOL ELECTRONICS LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 2 Manor Farm Cottages Herriard Basingstoke Hampshire RG25 2PH to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 2025-02-07

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/03/1511 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KINGHAM / 22/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS; AMEND

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS; AMEND

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

31/10/0831 October 2008 DISS40 (DISS40(SOAD))

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/999 March 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: G OFFICE CHANGED 08/06/97 82 ST JOHN STREET LONDON EC1M 4JN

View Document

05/06/975 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED NICHE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

19/03/9719 March 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/03/98

View Document

22/01/9722 January 1997 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