- Company Overview for I CYCLE LIMITED (08377313)
- Filing history for I CYCLE LIMITED (08377313)
- People for I CYCLE LIMITED (08377313)
- More for I CYCLE LIMITED (08377313)
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
|
|
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
|
|
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 |