CYGNETISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

28/05/2528 May 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Appointment of Jaqueline Shoback as a director on 2024-12-13

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

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

View Accounts

11/11/2311 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

23/06/2323 June 2023 Notification of a person with significant control statement

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

01/06/231 June 2023 Cessation of Shaun Keith Blake as a person with significant control on 2019-08-09

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-14

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-08

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-04

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-27

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

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

View Accounts

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-12

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

27/04/2027 April 2020 01/04/2020

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/10/1930 October 2019 TRANSFER OF SHARES/COMPANY BUSINESS 09/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUCK / 15/11/2018

View Document

23/09/1923 September 2019 ADVANCED SUBSCRIPTION AGREEMENT AS PART OF CURRENT FUNDRAISE OF GBP 500,000.WILL CARRY NO INTEREST, CONVERTIBLE TO A ORDINARY SHARES, WILL EXPIRE 1 YEAR FROM DATE OF ISSUE. 10/07/2019

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

04/02/194 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 159.130

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR STEWART NEWBIGGING WILKINSON

View Document

02/01/192 January 2019 SHARE FOR SHARE 29/11/2018

View Document

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

View Accounts

24/12/1824 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 151.43

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUCK

View Document

14/11/1814 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 149.16

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 21 4TH FLOOR, 21 GODLIMAN STREET LONDON EC4V 5BD UNITED KINGDOM

View Document

12/11/1812 November 2018 Registered office address changed from , 21 4th Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom to 4th Floor 21 Godliman Street London EC4V 5BD on 2018-11-12

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 3RD FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

12/11/1812 November 2018 Registered office address changed from , 3rd Floor, 34 Threadneedle Street, London, EC2R 8AY to 4th Floor 21 Godliman Street London EC4V 5BD on 2018-11-12

View Document

29/10/1829 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 145.76

View Document

16/10/1816 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 145.53

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ASHKURI / 08/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN POMFRET / 08/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUCK / 08/08/2018

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN KEITH BLAKE / 27/10/2017

View Document

02/07/182 July 2018 CESSATION OF SHAUN KEITH BLAKE AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR KEITH WALTER DAVID HALE

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 143.27

View Document

21/11/1721 November 2017 ARTICLES OF ASSOCIATION

View Document

07/11/177 November 2017 ADOPT ARTICLES 26/10/2017

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 SUB-DIVISION 12/05/17

View Document

17/08/1717 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 120.60

View Document

14/07/1714 July 2017 SUB-DIVISION 12/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

28/03/1728 March 2017 Registered office address changed from , 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom to 4th Floor 21 Godliman Street London EC4V 5BD on 2017-03-28

View Document

12/01/1712 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1712 January 2017 10/11/16 STATEMENT OF CAPITAL GBP 108.00

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 120

View Document

05/01/175 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 117.6

View Document

05/01/175 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 117.3

View Document

05/01/175 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 115.2

View Document

04/01/174 January 2017 17/11/16 STATEMENT OF CAPITAL GBP 111.6

View Document

04/01/174 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 112.2

View Document

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

View Accounts

03/11/163 November 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR KARTIK NATARAJAN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED STEPHEN MAURICE LINTON LAKE

View Document

27/10/1627 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 120

View Document

05/10/165 October 2016 20/07/16 STATEMENT OF CAPITAL GBP 108

View Document

29/09/1629 September 2016 GENERAL BUSINESS 27/06/2016

View Document

29/09/1629 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/1623 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 107.2

View Document

22/09/1622 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 106.2

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR KARTIK NATARAJAN

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JONATHAN RUCK

View Document

30/08/1630 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 106

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


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