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)
14 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 101
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from Gresham House 5 - 7 st. Pauls Street Leeds LS1 2JG to Smithfield House 92 North Street Leeds LS2 7PN on 20 May 2015
09 Apr 2015 SH08 Change of share class name or designation
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Dr Janice Ann Light on 7 October 2010
15 Dec 2010 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 15 December 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Oct 2008 363a Return made up to 07/10/08; full list of members
07 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007