CYCY PROJECTS LTD

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 21A REGARTH AVENUE ROMFORD RM1 1TJ ENGLAND

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 26 MILTON COURT, CROSS ROAD CHADWELL HEATH ROMFORD RM6 4JP

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 11 OLD MILL PLACE, LONDON ROAD ROMFORD RM7 9QF UNITED KINGDOM

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21A REGARTH AVENUE ROMFORD ESSEX RM1 1TJ UNITED KINGDOM

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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