Advanced company searchLink opens in new window

CYCLOMARKET LIMITED

Company number 01964176

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)
03 May 2024 AA Total exemption full accounts made up to 31 January 2024
13 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Feb 2022 SH06 Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 115,868
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Andrew Robert Ritchie on 16 December 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 AP01 Appointment of Mr Matthew James Walsh as a director on 11 January 2019
24 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2018 TM02 Termination of appointment of Sarah Ritchie as a secretary on 8 December 2017
04 Jan 2018 TM01 Termination of appointment of Sarah Ritchie as a director on 8 December 2017
08 Nov 2017 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 8 November 2017
19 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 January 2017