Advanced company searchLink opens in new window

CYGNET TEXKIMP LIMITED

Company number 04115619

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)
22 Mar 2019 MR04 Satisfaction of charge 1 in full
22 Mar 2019 MR04 Satisfaction of charge 2 in full
10 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
15 Aug 2018 AA Full accounts made up to 31 March 2018
08 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-01
08 Jun 2018 CONNOT Change of name notice
25 May 2018 MR01 Registration of charge 041156190011, created on 24 May 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
15 Dec 2017 PSC07 Cessation of Gary Lynch as a person with significant control on 6 January 2017
03 Oct 2017 CH01 Director's details changed for Mr Peter Henry Banham on 7 April 2017
11 Jan 2017 TM01 Termination of appointment of Gary Lynch as a director on 6 January 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mrs Janet Eileen Smith on 11 July 2016
22 Aug 2016 CH03 Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016
22 Aug 2016 CH01 Director's details changed for Mr Colin Phillip Smith on 11 July 2016
23 Mar 2016 AP01 Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016
23 Mar 2016 TM01 Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,200
14 Oct 2015 AP01 Appointment of Mr Luke Vardy as a director on 28 September 2015
14 Oct 2015 AP01 Appointment of Mr Gary Lynch as a director on 28 September 2015
28 Jul 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,200