CYAN CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Cessation of Blu3 (Holdings) Limited as a person with significant control on 2025-03-31

View Document

18/06/2518 June 2025 Notification of Victoria Chaney as a person with significant control on 2025-03-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

12/06/2512 June 2025 Notification of Blu3 (Holdings) Limited as a person with significant control on 2025-03-31

View Document

12/06/2512 June 2025 Cessation of Victoria Chaney as a person with significant control on 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

26/04/2526 April 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Appointment of Mrs Victoria Kathleen Chaney as a director on 2024-08-19

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MR STEPHEN LEE POCOCK

View Document

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FATIMARULL.COM LTD


  • 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