CAYMAN TECHNOLOGY LTD.

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / DIRECTOR OLEG BONDARENKO / 17/09/2017

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 DIRECTOR APPOINTED OLEG BONDARENKO

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JOHANNBROER

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

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

View Accounts

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/03/1313 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

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