THECYPHA LTD.

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/08/2411 August 2024 Appointment of Mr Babatunde Agbaje as a director on 2024-07-29

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/10/238 October 2023 Termination of appointment of Johnson Alli as a director on 2023-10-08

View Document

08/10/238 October 2023 Termination of appointment of Marina Stuefer as a director on 2023-10-08

View Document

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

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

30/04/2030 April 2020 DIRECTOR APPOINTED MR JOHNSON ALLI

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 10, BRUNEL WAY DARTFORD DA1 5FL ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MS MARINA STUEFER

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED CLUBSAVERS LTD CERTIFICATE ISSUED ON 16/04/20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEWALE AGBAJE

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM FLAT 1, WITLEY COURT, 68, WORPLE ROAD, WIMBLEDON LONDON SW19 4HX UNITED KINGDOM

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEYAGANAPATHY CHIDAMBARAM

View Document

23/06/1823 June 2018 CESSATION OF JEYAGANAPATHY CHIDAMBARAM AS A PSC

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR JEYAGANAPATHY CHIDAMBARAM / 06/03/2018

View Document

09/04/189 April 2018 CESSATION OF ADEWALE AGBAJE AS A PSC

View Document

09/04/189 April 2018 CESSATION OF TARUN BAJAJ AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR TARUN BAJAJ

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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