CYRUS SOFT POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
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 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
22/06/2022 June 2020 | 30/04/19 UNAUDITED ABRIDGED |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIN HO HA |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MI KIM |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JAESUNG HA |
03/12/193 December 2019 | CESSATION OF JAESUNG HA AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAESUNG HA / 01/07/2016 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
06/07/166 July 2016 | DIRECTOR APPOINTED MR JAESUNG HA |
04/07/164 July 2016 | DIRECTOR APPOINTED MRS MI SOON KIM |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 9 HIGH STREET SOUTHAMPTON SO14 2DH ENGLAND |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 51 DOUGLAS ROAD KINGSTON UPON THAMES SURREY KT1 3PX ENGLAND |
19/04/1619 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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