CYRIUS LTD
Company Documents
| Date | Description |
|---|---|
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Confirmation statement made on 2021-12-05 with updates |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/02/1918 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 25/07/1825 July 2018 | DISS40 (DISS40(SOAD)) |
| 24/07/1824 July 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | FIRST GAZETTE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/01/1810 January 2018 | PREVSHO FROM 31/01/2018 TO 30/04/2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/01/1626 January 2016 | CURREXT FROM 31/12/2015 TO 31/01/2016 |
| 08/12/158 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/03/135 March 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CHERYL GRIFFITHS |
| 10/01/1210 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
| 18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/02/1124 February 2011 | APPOINTMENT TERMINATED, SECRETARY CHERYL GRIFFITHS |
| 14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NEIL GRIFFITHS / 02/12/2010 |
| 14/12/1014 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/02/1015 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NEIL GRIFFITHS / 09/02/2010 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANNE GRIFFITHS / 09/02/2010 |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 18/07/0618 July 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 29/12/0429 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 29/09/0429 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 30/12/0330 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
| 09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
| 09/01/039 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/01/039 January 2003 | DIRECTOR RESIGNED |
| 09/01/039 January 2003 | SECRETARY RESIGNED |
| 05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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