CYAN MAGENTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Jason Kingsley Holt on 2024-07-22

View Document

24/07/2424 July 2024 Change of details for Mr Jason Kingsley Holt as a person with significant control on 2024-07-22

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Director's details changed for Mr Jason Kingsley Holt on 2023-04-20

View Document

21/04/2321 April 2023 Change of details for Mr Jason Kingsley Holt as a person with significant control on 2023-04-20

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2021-12-31

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KINGSLEY HOLT / 21/02/2017

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON KINGSLEY HOLT / 21/02/2017

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLT

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JUDITH HOLT / 15/09/2010

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KINGSLEY HOLT / 15/09/2010

View Document

18/04/1218 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KINGSLEY HOLT / 10/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KINGSLEY HOLT / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JUDITH HOLT / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 SECRETARY APPOINTED JENNIFER JUDITH HOLT

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY EDWIN HOLT

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 13/05/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: BEECH COTTAGE, BAKERS LANE BRIGHTWELL-CUM-SOTWELL WALLINGFORD OXFORDSHIRE OX10 0PU

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

04/02/054 February 2005 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