Advanced company searchLink opens in new window

CYCLIFE UK LTD

Company number 04772229

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)
26 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 239 31/12/2015
19 Jan 2016 AD01 Registered office address changed from Unit 14 Princes Park 4th Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NF to 1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate Lillyhall Workington Cumbria CA14 4JX on 19 January 2016
18 Jan 2016 AP03 Appointment of Ms Annika Brigitta Wide as a secretary on 31 December 2015
18 Jan 2016 TM02 Termination of appointment of Paul Mcdonald as a secretary on 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Samuel Graham Usher as a director on 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Paul Mcdonald as a director on 31 December 2015
15 Jan 2016 AP01 Appointment of Mr Joseph Spencer Robinson as a director on 31 December 2015
15 Jan 2016 AP01 Appointment of Ms Annika Birgitta Wide as a director on 31 December 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,022,500
14 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,022,500
01 Apr 2014 AP01 Appointment of Dr Kevin James Dodd as a director
01 Apr 2014 TM01 Termination of appointment of Jerry Ericsson as a director
01 Apr 2014 TM01 Termination of appointment of Mikael Mononen as a director
01 Apr 2014 AP01 Appointment of Mr Mattias Bo Skeppstedt as a director
01 Apr 2014 AP01 Appointment of Mr Mats Fridolfsson as a director
04 Mar 2014 TM01 Termination of appointment of Mats Andersson as a director
25 Jun 2013 CC04 Statement of company's objects
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Mikael Kai Mononen as a director
01 Mar 2013 TM01 Termination of appointment of Anders Jackson as a director