PROJECT THESEUS (CYCLOPS) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Appointment of Nikki Peter Rowell as a director on 2025-01-07

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr Neil John Fell as a director on 2024-03-14

View Document

16/04/2416 April 2024 Appointment of Andrew James Straw as a director on 2023-03-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Second filing for the termination of Daniel Adam Pytlewski as a director

View Document

30/01/2430 January 2024 Appointment of Mr Andrew George Wood as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Dave Barnes as a director on 2024-01-29

View Document

17/01/2417 January 2024 Termination of appointment of Daniel Adam Pytlewski as a director on 2023-12-15

View Document

15/01/2415 January 2024 Termination of appointment of Andrew George Wood as a director on 2023-12-15

View Document

15/01/2415 January 2024 Termination of appointment of Dave Barnes as a director on 2023-12-15

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Darren Macleod as a director on 2023-09-28

View Document

31/10/2331 October 2023 Termination of appointment of Geoffrey Anthony Kerry as a director on 2023-09-08

View Document

18/04/2318 April 2023 Appointment of Stephen John Turner as a director on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Andrew George Wood as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Christopher Edward Waters as a director on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of Peter Ashley White as a director on 2021-12-08

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Resolutions

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of James David Rowley as a director on 2021-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Darren Macleod as a director on 2021-11-04

View Document

15/10/2115 October 2021 Termination of appointment of Jeffrey Philip Jones as a director on 2020-04-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BUSH

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WHITE / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PHILIP JONES / 09/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 27 ARTEMIS COURT HOMER DRIVE LONDON E14 3UH ENGLAND

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BUSH / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY KERRY / 09/05/2019

View Document

14/11/1814 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/12/2016

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/10/1715 October 2017 CESSATION OF NATALIA RACHEL REES AS A PSC

View Document

15/10/1715 October 2017 CESSATION OF AMY LOUISE JACKSON AS A PSC

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED PETER ASHLEY WHITE

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIA REES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED JEFFREY PHILIP JONES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR AMY JACKSON

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY KERRY / 09/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 31 HILL STREET LONDON W1J 5LS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED GEOFFREY ANTHONY KERRY

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TREVOR JOHN BUSH

View Document

05/10/165 October 2016 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