- Company Overview for CYGILANT UK LIMITED (NI660748)
- Filing history for CYGILANT UK LIMITED (NI660748)
- People for CYGILANT UK LIMITED (NI660748)
- More for CYGILANT UK LIMITED (NI660748)
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
|