Advanced company searchLink opens in new window

CYGNET INTERNATIONAL LIMITED

Company number 02651797

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)
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
05 Aug 2021 CH01 Director's details changed for Mr Keith Michael Mellors on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Dr Janice Ann Light on 5 August 2021
05 Aug 2021 CH03 Secretary's details changed for Dr Janice Ann Light on 5 August 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital, approved 16/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital of the company be increased, production of the correct stock transfer document approved 16/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 103
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
11 Oct 2018 PSC07 Cessation of Keith Michael Mellors as a person with significant control on 11 October 2018
11 Oct 2018 PSC07 Cessation of Janice Ann Light as a person with significant control on 11 October 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
17 Oct 2017 PSC01 Notification of Janice Ann Light as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Keith Michael Mellors as a person with significant control on 6 April 2016