Advanced company searchLink opens in new window

CYGNUS GLOBAL INVESTMENTS LTD

Company number 10434958

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)
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