CYRUS SOFT POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/03/2230 March 2022 Registered office address changed from 9 High Street Southampton Hampshire SO14 2DH to 51 Douglas Road Kingston upon Thames KT1 3PX on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

22/06/2022 June 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIN HO HA

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MI KIM

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAESUNG HA

View Document

03/12/193 December 2019 CESSATION OF JAESUNG HA AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAESUNG HA / 01/07/2016

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JAESUNG HA

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS MI SOON KIM

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 9 HIGH STREET SOUTHAMPTON SO14 2DH ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 51 DOUGLAS ROAD KINGSTON UPON THAMES SURREY KT1 3PX ENGLAND

View Document

19/04/1619 April 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