CYPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/05/243 May 2024 | Notification of Rainey Hotels Properties Uk Limited as a person with significant control on 2024-02-29 |
03/05/243 May 2024 | Withdrawal of a person with significant control statement on 2024-05-03 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-08-31 |
13/02/2413 February 2024 | Registration of charge 087779530004, created on 2024-01-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
20/09/2320 September 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co\173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-20 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087779530003 |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087779530002 |
07/11/167 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087779530001 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPINDER SINGH OBHRAI / 15/11/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH OBHRAI / 15/11/2015 |
16/12/1516 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/11/1417 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
26/03/1426 March 2014 | CURRSHO FROM 30/11/2014 TO 31/08/2014 |
15/11/1315 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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