Advanced company searchLink opens in new window

CYGILANT UK LIMITED

Company number NI660748

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)
09 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
07 Apr 2024 TM01 Termination of appointment of Jason Mcginnis as a director on 10 April 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 18 March 2022 with updates
08 Jun 2022 PSC08 Notification of a person with significant control statement
08 Jun 2022 PSC07 Cessation of Silversky Inc. as a person with significant control on 18 March 2022
06 Jun 2022 CH01 Director's details changed for Mr Cary Conrad on 18 March 2022
27 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
25 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Mar 2022 PSC02 Notification of Silversky Inc. as a person with significant control on 21 December 2021
14 Mar 2022 PSC07 Cessation of Arrowroot Capital as a person with significant control on 21 December 2021
11 Jan 2022 AP01 Appointment of Mr Jason Mcginnis as a director on 21 December 2021
11 Jan 2022 AP01 Appointment of Mr Cary Conrad as a director on 21 December 2021
11 Jan 2022 AP01 Appointment of Mr Richard Dobrow as a director on 21 December 2021
10 Jan 2022 TM01 Termination of appointment of Robert Scott as a director on 21 December 2021
10 Jan 2022 TM01 Termination of appointment of Christina Lattuca as a director on 21 December 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
21 Aug 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Aug 2020 AD01 Registered office address changed from Floor 1, Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 24 Ormeau Avenue 1 st Floor, Centerpoint Belfast BT2 8HS on 21 August 2020
06 Feb 2020 AD01 Registered office address changed from 30 Marlborough House Victoria Street Belfast BT1 3GG Northern Ireland to Floor 1, Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 6 February 2020
17 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted