PROJECT CINNAMON HYFS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/04/257 April 2025 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2025-04-07

View Document

19/12/2419 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/10/248 October 2024 Certificate of change of name

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Appointment of Paul Daly as a secretary on 2023-04-07

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

26/04/2326 April 2023 Appointment of Mr Paul Daly as a director on 2023-04-07

View Document

18/04/2318 April 2023 Termination of appointment of Mark Duncan Cowell Robertson as a secretary on 2023-04-07

View Document

18/04/2318 April 2023 Termination of appointment of Mark Duncan Cowell Robertson as a director on 2023-04-07

View Document

18/04/2318 April 2023 Director's details changed for Mr David John Kendrick on 2023-04-18

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SYMONDS

View Document

14/04/2014 April 2020 SECRETARY APPOINTED MR MARK DUNCAN COWELL ROBERTSON

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MARK DUNCAN COWELL ROBERTSON

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / UHY HACKER YOUNG MANCHESTER LLP / 06/04/2016

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DAVID JOHN KENDRICK

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WASINSKI

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WASINSKI / 23/04/2011

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SYMONDS / 15/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYMONDS / 15/10/2009

View Document

25/06/0925 June 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM C/O UHY HACKER YOUNG 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6HT

View Document

01/09/081 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

30/07/0730 July 2007 CAPITALISE £400 01/07/07

View Document

30/07/0730 July 2007 OPTAIN APPROVAL 01/07/07

View Document

30/07/0730 July 2007 RES DISTIBU/AUTH TO ALL 01/07/07

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 £ NC 200/600 01/07/07

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0416 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 65/89 OXFORD STREET MANCHESTER M1 6HT

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS; AMEND

View Document

07/05/937 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9112 May 1991 £ NC 100/200 02/04/91

View Document

12/05/9112 May 1991 NC INC ALREADY ADJUSTED 02/04/91

View Document

03/07/903 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 COMPANY NAME CHANGED MARKETERS LIMITED CERTIFICATE ISSUED ON 08/05/90

View Document

23/04/9023 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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