CYBOGEN LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/12/2126 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
25/06/1825 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/12/1626 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/01/1517 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/01/1419 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT FERGUSON GRANDE / 13/01/2010 |
13/01/1013 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
13/01/1013 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EGHAMS COURT CORPORATE SERVICES LIMITED / 13/01/2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY JOSE LOURO |
30/06/0830 June 2008 | SECRETARY APPOINTED EGHAMS COURT CORPORATE SERVICES LIMITED |
08/01/088 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/02/063 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
28/01/0228 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
07/06/997 June 1999 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 16 LAKEHALL GARDENS THORNTON HEATH SURREY CR7 7EL |
07/06/997 June 1999 | NEW SECRETARY APPOINTED |
07/06/997 June 1999 | SECRETARY RESIGNED |
11/02/9911 February 1999 | RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 17 KINGSBURY ROAD LONDON NW9 7HY |
19/03/9819 March 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
14/01/9814 January 1998 | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
29/12/9729 December 1997 | NEW DIRECTOR APPOINTED |
29/12/9729 December 1997 | SECRETARY RESIGNED |
29/12/9729 December 1997 | NEW SECRETARY APPOINTED |
19/12/9719 December 1997 | DIRECTOR RESIGNED |
21/08/9721 August 1997 | REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 302 SCOTT ELLIS GARDENS GROVE END ROAD LONDON NW8 9RU |
20/01/9720 January 1997 | NEW SECRETARY APPOINTED |
06/01/976 January 1997 | NEW DIRECTOR APPOINTED |
06/01/976 January 1997 | SECRETARY RESIGNED |
06/01/976 January 1997 | DIRECTOR RESIGNED |
06/01/976 January 1997 | NEW DIRECTOR APPOINTED |
06/01/976 January 1997 | REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW |
23/12/9623 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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