Advanced company searchLink opens in new window

CYGNET HEALTH UK LIMITED

Company number 06464637

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 Nov 2019 AUD Auditor's resignation
14 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
15 Aug 2019 AP01 Appointment of Mr Gerald Thomas Corbett as a director on 7 August 2019
15 Aug 2019 TM01 Termination of appointment of Laurence Harrod as a director on 7 August 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 6,988,855.852
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
10 Oct 2018 TM01 Termination of appointment of Nicola Jane Mcleod as a director on 5 October 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 6,988,855.832
18 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Julie Kerry as a director on 27 December 2017
08 Jan 2018 AP01 Appointment of Mr Michael James Mcquaid as a director on 27 December 2017
18 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
07 Nov 2017 AP01 Appointment of Dr Antonio Romero as a director on 24 October 2017
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 TM01 Termination of appointment of David John Cole as a director on 25 October 2016
05 Oct 2016 AP01 Appointment of Mr Laurence Harrod as a director on 28 September 2016
08 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
04 Mar 2016 CERTNM Company name changed cygnet 2008 LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,562,855.832
10 Feb 2016 AP01 Appointment of Mrs Julie Kerry as a director on 28 January 2016
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2,562,855.83
19 Jan 2016 AD01 Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 19 January 2016
21 Dec 2015 AD01 Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 21 December 2015
13 Apr 2015 AA Group of companies' accounts made up to 31 December 2014