Advanced company searchLink opens in new window

CYRILLUS (UK) LIMITED

Company number 03132565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 20,000
13 Nov 2014 CH01 Director's details changed for Emmanuel Yves Marie Joseph Toulemonde on 28 March 2013
24 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
07 May 2013 TM01 Termination of appointment of Guillaume Darrousez as a director
18 Apr 2013 AP01 Appointment of Emmanuel Yves Marie Joseph Toulemonde as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 TM01 Termination of appointment of Eric Courteille as a director
19 Sep 2012 AP01 Appointment of Guillaume Pierre Jean Darrousez as a director
18 Sep 2012 TM01 Termination of appointment of Dominique Giusiano as a director
18 Sep 2012 AP01 Appointment of Eric Yvon Courteille as a director
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Stephane Roche as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010