CYNET GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Francesco Luigi Giardiello on 2025-05-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Director's details changed for Edwardson Parker Associates Limited on 2023-09-11

View Document

30/10/2330 October 2023 Change of details for Babel Digital Limited as a person with significant control on 2023-09-11

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/10/2330 October 2023 Secretary's details changed for P & T Secretaries Limited on 2023-10-30

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-04

View Document

01/04/221 April 2022 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-04-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2019

View Document

12/01/2112 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018

View Document

12/01/2112 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO LUIGI GIARDIELLO / 09/04/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CORPORATE SECRETARY APPOINTED P & T SECRETARIES LIMITED

View Document

19/12/1819 December 2018 CORPORATE DIRECTOR APPOINTED EDWARDSON PARKER ASSOCIATES LIMITED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARDSON PARKER ASSOCIATES LIMITED

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVIO TUCCI

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABEL DIGITAL LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO LUIGI GIARDIELLO / 22/04/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCESCO LUIGI GIARDIELLO / 01/10/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY BENNETT / 01/01/2016

View Document

11/01/1611 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 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