Advanced company searchLink opens in new window

I CYCLE LIMITED

Company number 08377313

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)
16 May 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 14
31 Jan 2024 AA Unaudited abridged accounts made up to 31 January 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Jun 2022 AD01 Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 23 June 2022
14 Mar 2022 AD01 Registered office address changed from 10-12 Wellington Street St. Johns Blackburn BB1 8AG England to 44 York Street Clitheroe BB7 2DL on 14 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 30 October 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 May 2018 PSC04 Change of details for Mr Gibbs Ian as a person with significant control on 29 January 2018
29 May 2018 CH01 Director's details changed for Mr Gibbs Ian on 29 January 2018
11 May 2018 TM01 Termination of appointment of Carmichael Simon as a director on 1 May 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 10
11 May 2018 PSC07 Cessation of Carmichael Simon as a person with significant control on 1 May 2018
11 May 2018 TM02 Termination of appointment of Carmichael Simon as a secretary on 1 May 2018
11 May 2018 TM02 Termination of appointment of Carmichael Simon as a secretary on 1 May 2018
15 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
07 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017