CYGNET CAPITAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => DORMANT
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER DUNCAN LIVINGSTONE / 18/01/2022
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER DUNCAN LIVINGSTONE / 18/01/2022
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LIVINGSTONE / 18/01/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-10 update statutory_documents 26/05/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address BRAMLEYS, BACK LANE BALTONSBOROUGH GLASTONBURY SOMERSET BA6 8QB
2015-07-07 insert address SOMERSET HOUSE 157 HIGH STREET YATTON BRISTOL NORTH SOMERSET BS49 4DB
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM BRAMLEYS, BACK LANE BALTONSBOROUGH GLASTONBURY SOMERSET BA6 8QB
2015-06-01 update statutory_documents 26/05/15 FULL LIST
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER DUNCAN LIVINGSTONE / 01/06/2015
2015-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH LIVINGSTONE / 01/06/2015
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-08-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-07-01 update statutory_documents 26/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-12 update statutory_documents SAIL ADDRESS CREATED
2013-06-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-12 update statutory_documents 26/05/13 FULL LIST
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 26/05/12 FULL LIST
2012-03-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 26/05/11 FULL LIST
2010-12-30 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 26/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES CHRISTOPHER DUNCAN LIVINGSTONE / 26/05/2010
2009-12-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-29 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION