J. CYKUNOV BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

25/12/2025 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JURIJ CYKUNOV / 06/04/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

11/09/1411 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JURIJ CYKUNOV / 01/09/2013

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LARISA CYKUNOVA / 01/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 14 CRAWFORD GARDENS NORTHOLT MIDDX UB5 6BQ

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURIJ CYKUNOV / 10/10/2009

View Document

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

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 118 A GROVE AVENUE HANWELL LONDON W7 3ES

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: MEDIA STATION LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information