- Company Overview for CYC:D LTD (10001273)
- Filing history for CYC:D LTD (10001273)
- People for CYC:D LTD (10001273)
- More for CYC:D LTD (10001273)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
28 Feb 2023 | AP01 | Appointment of Mr Jon James Dennis as a director on 28 February 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Feb 2020 | PSC07 | Cessation of James George Walton as a person with significant control on 7 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of James George Walton as a director on 7 January 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from East Broomhill Bannacle Hill Road Sandhills, Wormley, Godalming GU8 5UB GU8 5UB United Kingdom to 34C High Street Haslemere Surrey GU27 2HJ on 17 August 2016 | |
26 Feb 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|