Advanced company searchLink opens in new window

CYNETIX GROUP LIMITED

Company number 03398409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2003 88(2)R Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2
23 Jul 2003 363s Return made up to 03/07/03; full list of members
12 Feb 2003 AA Total exemption small company accounts made up to 30 June 2002
08 Nov 2002 287 Registered office changed on 08/11/02 from: 3 buttercross court northgate tickhill doncaster south yorkshire DN11 9HY
29 May 2002 CERTNM Company name changed f x 4 LIMITED\certificate issued on 29/05/02
10 May 2002 225 Accounting reference date shortened from 31/07/02 to 30/06/02
30 Apr 2002 AA Total exemption small company accounts made up to 31 July 2001
13 Mar 2002 395 Particulars of mortgage/charge
02 Aug 2001 363s Return made up to 03/07/01; full list of members
12 Feb 2001 AA Accounts for a small company made up to 31 July 2000
19 Jul 2000 363s Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
09 Mar 2000 AA Accounts for a small company made up to 31 July 1999
28 Jul 1999 363s Return made up to 03/07/99; full list of members
05 May 1999 AA Accounts for a small company made up to 31 July 1998
05 Aug 1998 363s Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Mar 1998 225 Accounting reference date extended from 28/02/98 to 31/07/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 28/02/98 to 31/07/98
12 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
11 Sep 1997 287 Registered office changed on 11/09/97 from: the counting house nelson street hull HU1 1XE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/09/97 from: the counting house nelson street hull HU1 1XE
26 Aug 1997 288b Secretary resigned
26 Aug 1997 288b Director resigned
26 Aug 1997 287 Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Aug 1997 225 Accounting reference date shortened from 31/07/98 to 28/02/98
03 Jul 1997 NEWINC Incorporation