About

Registered Number: 06294930
Date of Incorporation: 27/06/2007 (17 years ago)
Company Status: Active
Registered Address: Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Cygnia Technologies Ltd was registered on 27 June 2007 and are based in Maidstone, Kent, it's status in the Companies House registry is set to "Active". The current directors of the company are Goodman, Samantha, Redfern, Philippa Joy, Busfield, Jonathan Mark, Ward, Martin. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Samantha 16 April 2020 - 1
BUSFIELD, Jonathan Mark 27 June 2007 06 April 2017 1
WARD, Martin 27 January 2020 16 April 2020 1
Secretary Name Appointed Resigned Total Appointments
REDFERN, Philippa Joy 27 June 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
RESOLUTIONS - N/A 24 June 2020
SH19 - Statement of capital 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
CAP-SS - N/A 24 June 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA01 - Change of accounting reference date 31 December 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 11 March 2019
MR04 - N/A 25 January 2019
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
RESOLUTIONS - N/A 04 May 2017
AD01 - Change of registered office address 20 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AA01 - Change of accounting reference date 19 April 2017
MR01 - N/A 11 April 2017
MR04 - N/A 05 April 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 18 May 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AD01 - Change of registered office address 06 January 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
353 - Register of members 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
123 - Notice of increase in nominal capital 04 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Fully Satisfied

N/A

Rent deposit deed 29 December 2011 Outstanding

N/A

Debenture 01 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.