CYGNET TOTAL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM UNIT 5B WALKERVILLE INDUSTRIAL ESTATE CATTERICK GARRISON NORTH YORKSHIRE DL9 4SA

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/11/1113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NICHOLS / 25/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW ARKWRIGHT / 25/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE NICHOLS / 25/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 26-36 NEW HALL LANE PRESTON PR1 4DU

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/04/037 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 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