CYGNUS ATRATUS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-10-31 |
12/05/2512 May 2025 | Cessation of Thomas Robert Holmberg as a person with significant control on 2025-05-09 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
16/02/2416 February 2024 | Notification of Nicholas Michael Abson as a person with significant control on 2024-01-18 |
16/02/2416 February 2024 | Notification of Thomas Robert Holmberg as a person with significant control on 2024-01-18 |
30/01/2430 January 2024 | Termination of appointment of Jean Aldous as a director on 2024-01-18 |
30/01/2430 January 2024 | Registered office address changed from 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE England to Amber House Toad Hole Furnace Oakerthorpe Derbyshire DE55 7LL on 2024-01-30 |
30/01/2430 January 2024 | Cessation of Jean Aldous as a person with significant control on 2024-01-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 28 WRIGHTS WAY WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9TY |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
21/12/1521 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
24/04/1524 April 2015 | DIRECTOR APPOINTED MRS ALEXANDRA MILEECE PETRE |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PETRE |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PETRE |
17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MILEECE PETRE / 14/04/2015 |
03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
02/12/142 December 2014 | 28/10/14 STATEMENT OF CAPITAL GBP 100 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MILEECE PETRE / 30/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
11/11/1311 November 2013 | 31/10/12 TOTAL EXEMPTION FULL |
05/11/135 November 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
01/11/131 November 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
25/10/1325 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/07/1225 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM UNIVERSITY OF WOLVERHAMPTON TELFORD CAMPUS SUITE SC013 PRIORSLEE TELFORD SHROPSHIRE TF2 9NT |
27/03/1227 March 2012 | DISS40 (DISS40(SOAD)) |
26/03/1226 March 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
14/02/1214 February 2012 | FIRST GAZETTE |
05/10/115 October 2011 | 31/10/10 TOTAL EXEMPTION FULL |
25/11/1025 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
19/01/1019 January 2010 | DIRECTOR APPOINTED NATHANIEL PETRE |
18/01/1018 January 2010 | DIRECTOR APPOINTED JEAN ALDOUS |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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