- Company Overview for CYCXI LIMITED (08072072)
- Filing history for CYCXI LIMITED (08072072)
- People for CYCXI LIMITED (08072072)
- More for CYCXI LIMITED (08072072)
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) |
---|---|---|---|
09 Feb 2017 | AD01 | Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Stanley House 27 Wellington Road Bilston WV14 6AH on 9 February 2017 | |
15 Aug 2016 | AA01 | Previous accounting period extended from 28 May 2016 to 31 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
20 May 2015 | AA01 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 | |
23 Feb 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Mark Damian Forshaw on 13 March 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|
|
10 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
01 Aug 2013 | CH01 | Director's details changed for Mr Mark Damian Forshaw on 31 May 2013 | |
16 May 2012 | NEWINC |
Incorporation
|