CYRO LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES RUTLAND / 02/11/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR URS SPECKER

View Document

20/02/1420 February 2014 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / URS SPECKER / 20/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 20/02/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MARIA MATT

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 S80A AUTH TO ALLOT SEC 10/01/03

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information