CYMA ARCHITECTS LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type micro entity. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-07-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Arthur Hall. 2017-07-20 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Officers. Officer name: Charles Bain-Smith. Termination date: 2016-04-02. 2016-07-18 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Officers. Officer name: Mark Arthur Hall. Change date: 2013-09-28. 2013-10-29 View Report
Officers. Change date: 2013-09-28. Officer name: Mark Arthur Hall. 2013-10-29 View Report
Mortgage. Charge number: 040808240002. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Officers. Officer name: Charles Bain-Smith. Change date: 2012-09-28. 2012-10-05 View Report
Officers. Officer name: Charles Bain-Smith. Change date: 2012-09-27. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Accounts. Accounts type total exemption small. 2009-11-23 View Report
Annual return. Legacy. 2009-10-02 View Report
Accounts. Accounts type total exemption small. 2008-12-22 View Report
Annual return. Legacy. 2008-11-14 View Report
Accounts. Accounts type total exemption small. 2008-02-02 View Report
Officers. Description: New secretary appointed. 2007-12-21 View Report
Annual return. Legacy. 2007-12-21 View Report
Officers. Description: Director resigned. 2007-12-06 View Report
Officers. Description: Secretary resigned. 2007-12-06 View Report
Address. Description: Registered office changed on 06/12/07 from: roper yard, roper road canterbury kent CT2 7EX. 2007-12-06 View Report
Officers. Description: New secretary appointed. 2007-12-06 View Report
Accounts. Accounts type total exemption small. 2007-01-22 View Report
Annual return. Legacy. 2006-11-16 View Report
Officers. Description: New secretary appointed. 2006-03-16 View Report
Officers. Description: Director's particulars changed. 2006-03-10 View Report