Advanced company searchLink opens in new window

CYGNET PEP LIMITED

Company number SC061872

Filter by category

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)
23 Dec 2019 SH08 Change of share class name or designation
23 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2019 AP01 Appointment of Mr Alexander James Mcgowan as a director on 16 December 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
31 Oct 2019 CH01 Director's details changed for Mr Juan Castello Oriol on 31 October 2019
05 Dec 2018 AA Accounts for a small company made up to 31 July 2018
21 Nov 2018 SH08 Change of share class name or designation
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 5,491 £1 c ordinary shares held by transferee 14/11/2018
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 Jul 2018 MR04 Satisfaction of charge 1 in full
06 Feb 2018 AA Accounts for a small company made up to 31 July 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Apr 2017 TM02 Termination of appointment of Alan David Hutchison Chalmers as a secretary on 25 April 2017
28 Apr 2017 AP03 Appointment of Mrs Catherine Anne Macleod Thomson as a secretary on 25 April 2017
19 Jan 2017 AA Full accounts made up to 31 July 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jan 2016 AA Full accounts made up to 31 July 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 57,800
22 Dec 2014 AA Full accounts made up to 31 July 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 57,800
04 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
30 Oct 2014 TM02 Termination of appointment of Douglas James Harley as a secretary on 27 October 2014
30 Oct 2014 AP03 Appointment of Mr Alan David Hutchison Chalmers as a secretary on 27 October 2014
18 Dec 2013 AA Full accounts made up to 31 July 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 57,800