CYON AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Appointment of Mr Neil Robert Gigg as a director on 2023-08-01

View Document

31/08/2331 August 2023 Director's details changed for Mr Neil Robert Gigg on 2023-08-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / HCT CREATIVE HOLDINGS LIMITED / 16/09/2019

View Document

04/10/194 October 2019 COMPANY NAME CHANGED HCT CREATIVE LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA TURNER

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED DANIEL CLIFT

View Document

22/01/1922 January 2019 ADOPT ARTICLES 11/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCT CREATIVE HOLDINGS LIMITED

View Document

21/01/1921 January 2019 CESSATION OF SPENCER ANDREW TURNER AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF LEE RAYMOND HETHERINGTON AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER TURNER

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 THAT CLAUSE 24.2A OF THE ARTICLES OF ASSOCATION BE DISAPPLIED 28/03/2018

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ANDREW TURNER / 09/05/2017

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ANDREW TURNER / 01/11/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 SECRETARY APPOINTED SANDRA TURNER

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ANDREW TURNER / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAYMOND HETHERINGTON / 30/04/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAYMOND HETHERINGTON / 28/02/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HETHERINGTON / 01/01/2014

View Document

20/01/1420 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1420 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 1200

View Document

16/01/1416 January 2014 ADOPT ARTICLES 31/12/2013

View Document

26/09/1326 September 2013 CHANGE PERSON AS DIRECTOR

View Document

24/09/1324 September 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY HEAD

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/05/1330 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ANDREW TURNER / 17/02/2012

View Document

08/05/138 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 210

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD HARRIS

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ANDREW TURNER / 17/02/2012

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/06/1018 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR LEE HETHERINGTON

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0828 October 2008 ADOPT ARTICLES 20/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 1ST FLOOR TELFORD HOUSE, HAMILTON CLOSE BASINGSTOKE HAMPSHIRE RG21 6YT

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED HARRIS COOK TURNER LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 £ NC 1000/10000 24/10/03

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 COMPANY NAME CHANGED HARRIS COOK DESIGN LIMITED CERTIFICATE ISSUED ON 04/02/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 RETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/11/947 November 1994 Accounts for a small company made up to 1994-05-31

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: STUDIO 5 INTEC 2 WADE ROAD BASINGSTOKE RG24 0NE

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994

View Document

12/03/9412 March 1994 Accounts for a small company made up to 1993-05-31

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993

View Document

20/10/9220 October 1992 Certificate of change of name

View Document

20/10/9220 October 1992 Certificate of change of name

View Document

20/10/9220 October 1992 COMPANY NAME CHANGED HARRIS COOK LIMITED CERTIFICATE ISSUED ON 21/10/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

13/05/9213 May 1992 SECRETARY RESIGNED

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992

View Document

08/05/928 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/928 May 1992 Incorporation

View Document

08/05/928 May 1992 Incorporation

View Document


More Company Information