Advanced company searchLink opens in new window

CYGNET GIFTS LIMITED

Company number 05631309

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)
01 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
29 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
29 Nov 2022 PSC07 Cessation of Pravinchandra Lakhani as a person with significant control on 21 November 2022
29 Nov 2022 TM01 Termination of appointment of Pravinchandra Lakhani as a director on 21 November 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
27 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
03 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
13 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Nov 2016 CH01 Director's details changed for Mr Vipul Lakhani on 5 December 2014
26 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Dec 2015 AA Total exemption full accounts made up to 30 April 2015
26 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
10 Apr 2015 CH01 Director's details changed for Mr Vipul Lakhani on 5 December 2014
10 Apr 2015 CH03 Secretary's details changed for Mr Vipul Lakhani on 5 December 2014
10 Apr 2015 CH03 Secretary's details changed for Mr Vipul Lakhani on 5 December 2014
23 Feb 2015 SH06 Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 200