- Company Overview for CYCLOMARKET LIMITED (01964176)
- Filing history for CYCLOMARKET LIMITED (01964176)
- People for CYCLOMARKET LIMITED (01964176)
- Charges for CYCLOMARKET LIMITED (01964176)
- More for CYCLOMARKET LIMITED (01964176)
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.
|
|
28 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2021
|
|
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
|
|
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 |