- Company Overview for CYGNUS GLOBAL INVESTMENTS LTD (10434958)
- Filing history for CYGNUS GLOBAL INVESTMENTS LTD (10434958)
- People for CYGNUS GLOBAL INVESTMENTS LTD (10434958)
- Charges for CYGNUS GLOBAL INVESTMENTS LTD (10434958)
- More for CYGNUS GLOBAL INVESTMENTS LTD (10434958)
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) |
---|---|---|---|
20 Jan 2025 | MR01 | Registration of charge 104349580002, created on 20 January 2025 | |
06 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
21 Jun 2024 | CH01 | Director's details changed for Mr Mathew Babu Mazhuvanchery on 21 June 2024 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
09 Jun 2023 | CH01 | Director's details changed for Mr Mathew Babu Mazhuvanchery on 8 June 2023 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Mathew Baba Mazhuvanchery on 8 June 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
20 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from 54a Church Road Ashford TW15 2TS England to Kemp House 160 City Road London EC1V 2NX on 23 September 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Jan 2021 | TM02 | Termination of appointment of Jeremy Corke as a secretary on 31 December 2020 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | AD01 | Registered office address changed from 55a Church Road Ashford TW15 2TS England to 54a Church Road Ashford TW15 2TS on 1 September 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 55 Church Road Ashford TW15 2TS England to 55a Church Road Ashford TW15 2TS on 28 August 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from 18 Princess Rd Taunton TA1 4SY United Kingdom to 55 Church Road Ashford TW15 2TS on 13 May 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Latheesh Kottilil as a director on 23 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Ajit Manalimukkil Kandoran as a director on 23 April 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Mathew Baba Mazhuvanchery as a director on 5 March 2020 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 |