CYGENTA LIMITED

Cedar House Cedar House, Sheffield, S11 8HA, South Yorkshire, England
StatusACTIVE
Company No.09347705
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CYGENTA LIMITED is an active private limited company with number 09347705. It was incorporated 9 years, 5 months, 23 days ago, on 09 December 2014. The company address is Cedar House Cedar House, Sheffield, S11 8HA, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fc Barker

Change date: 2023-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-27

Psc name: Dr Jessica Lucy Barker

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Fc Barker

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Dr Jessica Lucy Barker

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: F C Barker

Change date: 2023-07-26

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-21

Psc name: Mr F C Barker

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jessica Lucy Barker

Change date: 2023-02-21

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-21

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: 32 Mulberry Way Armthorpe Doncaster DN3 3UE England

New address: Cedar House Napier Street Sheffield South Yorkshire S11 8HA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Lucy Barker

Notification date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darron Burton

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darron Burton

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: 32 Mulberry Way Armthorpe Doncaster DN3 3UE

Old address: 51 Clarkegrove Road Sheffield S10 2NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jessica Lucy Barker

Appointment date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Darron Burton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOODFELLOW EUROPE LIMITED

UNITS C1 AND C2, SPITFIRE CLOSE,HUNTINGDON,PE29 6WR

Number:02164163
Status:ACTIVE
Category:Private Limited Company

H F CONSULTANCY SERVICES LIMITED

25 GIBRALTAR AVE,HALIFAX,HX1 3UL

Number:11011220
Status:ACTIVE
Category:Private Limited Company

MELKSHAM SATELLITES LTD

UNIT F1B AVONSIDE BUSINESS PARK,MELKSHAM,SN12 8BT

Number:05250832
Status:LIQUIDATION
Category:Private Limited Company

MOSAIC TRAINING SERVICES LIMITED

9 NORTON ROAD,WALSALL,WS3 4AY

Number:11524703
Status:ACTIVE
Category:Private Limited Company

NR PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11307792
Status:ACTIVE
Category:Private Limited Company

OXFORD FINE DINING LTD

UNIT 12 ODDINGTON GRANGE,BICESTER,OX25 3QW

Number:06262543
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