CYGNUS ATRATUS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Cessation of Thomas Robert Holmberg as a person with significant control on 2025-05-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

16/02/2416 February 2024 Notification of Nicholas Michael Abson as a person with significant control on 2024-01-18

View Document

16/02/2416 February 2024 Notification of Thomas Robert Holmberg as a person with significant control on 2024-01-18

View Document

30/01/2430 January 2024 Termination of appointment of Jean Aldous as a director on 2024-01-18

View Document

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

View Document

30/01/2430 January 2024 Cessation of Jean Aldous as a person with significant control on 2024-01-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 28 WRIGHTS WAY WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9TY

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS ALEXANDRA MILEECE PETRE

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PETRE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PETRE

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MILEECE PETRE / 14/04/2015

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 28/10/14 STATEMENT OF CAPITAL GBP 100

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MILEECE PETRE / 30/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/11/131 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

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

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED NATHANIEL PETRE

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED JEAN ALDOUS

View Document

14/10/0914 October 2009 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