HALCYON GLOBAL LTD

Onega House Onega House, Sidcup, DA14 6NE, Kent
StatusACTIVE
Company No.05959289
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HALCYON GLOBAL LTD is an active private limited company with number 05959289. It was incorporated 17 years, 6 months, 29 days ago, on 06 October 2006. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iris Porter

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chloe Sarah Ann Cosgrove

Change date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chloe Sarah Ann Cosgrove

Change date: 2011-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: Unit 5 6 Third Avenue Hove East Sussex BN3 2PD

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chloe Sarah Ann Cosgrove

Change date: 2011-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: Apartment 5 6 Third Avenue Hove BN3 2PD

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cosgrove consulting LTD\certificate issued on 16/08/10

Documents

View document PDF

Change of name notice

Date: 16 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chloe Sarah Ann Cosgrove

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 16 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from 63 dangan road leytonstone london E11 2RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: flat 210 10 hosier lane london EC1A 9LQ

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 18/10/06 from: 17 copthall gardens twickenham middlesex TW1 4HH

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pastel fenn LTD\certificate issued on 17/10/06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOUR FASHION LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:11561807
Status:ACTIVE
Category:Private Limited Company

CHANGEMAKER LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02957506
Status:ACTIVE
Category:Private Limited Company

FIFE WHISKY FESTIVAL LTD

CASTLEVIEW MANAGEMENT BUILDING 4 STEUART ROAD,STIRLING,FK9 4JQ

Number:SC571624
Status:ACTIVE
Category:Private Limited Company

MA SECURITIES LONDON LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:10482832
Status:ACTIVE
Category:Private Limited Company

NIGEL COWLIN LIMITED

LOWER GABLE BURES ROAD,COLCHESTER,CO6 2QF

Number:07628668
Status:ACTIVE
Category:Private Limited Company

REVOLVE MANAGEMENT LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:10750537
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