CYGNET INTERNET SERVICES LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.03085737
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CYGNET INTERNET SERVICES LTD is an active private limited company with number 03085737. It was incorporated 28 years, 9 months, 18 days ago, on 31 July 1995. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: 152-160 City Road London EC1V 2NX England

Change date: 2022-05-25

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: 15 Maiden Lane London WC2E 7NG England

New address: 152-160 City Road London EC1V 2NX

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: 15 Maiden Lane London WC2E 7NG

Old address: 45 Carnaby Street London W1F 9PP England

Change date: 2019-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Jan 2018

Action Date: 16 Nov 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3XX

New address: 45 Carnaby Street London W1F 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: 195 Wardour Street London W1F 8ZQ

New address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 May 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane Robertson

Termination date: 2013-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane Robertson

Termination date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-15

Officer name: Mrs Hannah Jane Robertson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: C/O Kapow 1 Wardour Street London W1D 6PA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2012

Action Date: 23 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Jane Cowles

Change date: 2012-06-23

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 23 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-23

Officer name: Hannah Jane Cowles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: Grove House Orange Street London WC2H 7DF England

Documents

View document PDF

Legacy

Date: 08 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Hannah Jane Cowles

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Anthony Cowles

Change date: 2010-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Jane Cowles

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 27 old gloucester street london WC1N 3XX

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/07/06--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Jan 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2006

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2005

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2005

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Capital

Type: 122

Description: S-div 05/09/01

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 08/06/01 from: lee valley technopark ashley road london N17 9LN

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2000

Action Date: 30 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/98; no change of members

Documents

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/97; no change of members

Documents

Legacy

Date: 15 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 15/07/99 from: 10 alfred villas barrett road london E17 3NB

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1999

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Restoration order of court

Date: 14 Jul 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Apr 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 Dec 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 04/08/95 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Incorporation company

Date: 31 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAN DESIGN LIMITED

ARDEN HOUSE,HARPENDEN,AL5 4SL

Number:07579323
Status:ACTIVE
Category:Private Limited Company

BLUESPACECOACHING LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09647954
Status:ACTIVE
Category:Private Limited Company

COHEN AND JASON INC LTD

39 ELMHURST ROAD,ENFIELD,EN3 5TB

Number:09323921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAMKID LIMITED

LYNX HOUSE,NORTHWOOD,HA6 1PQ

Number:02834045
Status:ACTIVE
Category:Private Limited Company

LAVENDER HOUSE LIMITED

3 CHURCH STREET,,LL13 8LS

Number:05924840
Status:ACTIVE
Category:Private Limited Company

MARKBENTLEYSOLUTIONS LIMITED

6 CHERRY TREE MEWS,HALIFAX,HX2 9WA

Number:06183704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source