CYNETIX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Appointment of Jane Marie Pugh as a director on 2024-04-06

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM UNIT C1 AVEN BUSINESS PARK TICKHILL ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7QR

View Document

18/08/1518 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033984090002

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MILES SANDERSON / 27/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR TERENCE PATERSON / 27/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE PUGH / 27/07/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 3 BUTTERCROSS COURT NORTHGATE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9HY

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED F X 4 LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

10/05/0210 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: THE COUNTING HOUSE NELSON STREET HULL HU1 1XE

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98

View Document

03/07/973 July 1997 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