- Company Overview for CYRIL VI LTD (09087170)
- Filing history for CYRIL VI LTD (09087170)
- People for CYRIL VI LTD (09087170)
- Charges for CYRIL VI LTD (09087170)
- More for CYRIL VI LTD (09087170)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
28 May 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 Jan 2024 | MR04 | Satisfaction of charge 090871700003 in full | |
19 Jan 2024 | MR04 | Satisfaction of charge 090871700004 in full | |
17 Jan 2024 | MR01 | Registration of charge 090871700005, created on 16 January 2024 | |
12 Dec 2023 | MR04 | Satisfaction of charge 090871700001 in full | |
12 Dec 2023 | MR04 | Satisfaction of charge 090871700002 in full | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
01 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
01 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
28 Feb 2018 | CH01 | Director's details changed for Ms Amal Mikhail Banayoti on 21 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 16 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 45 Kempsford Gardens London SW5 9LA England to 85 Great Portland Street London W1W 7LT on 12 February 2018 |