(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 1st Jun 2023: 100.00 GBP
filed on: 7th, June 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Lightermans Way Greenhithe DA9 9FN on Wed, 11th Aug 2021 to 182 Court Road Orpington BR6 0PY
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 13th Feb 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 13th Feb 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 13th Feb 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Jun 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cymon consultants LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on Tue, 19th May 2015 to 1 Lightermans Way Greenhithe DA9 9FN
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 1.00 GBP
capital
|
|