About

Registered Number: 05631309
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 29 Glebelands, Claygate, Esher, Surrey, KT10 0LF

 

Cygnet Gifts Ltd was registered on 21 November 2005 with its registered office in Esher, Surrey, it's status at Companies House is "Active". There are 3 directors listed as Lakhani, Pravinchandra, Lakhani, Vipul, Lakhani, Jigar for Cygnet Gifts Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANI, Pravinchandra 21 November 2005 - 1
LAKHANI, Vipul 21 November 2005 - 1
LAKHANI, Jigar 21 November 2005 02 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 25 November 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
RESOLUTIONS - N/A 23 February 2015
SH06 - Notice of cancellation of shares 23 February 2015
SH03 - Return of purchase of own shares 23 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 December 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 30 September 2007
225 - Change of Accounting Reference Date 30 September 2007
363s - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.