Advanced company searchLink opens in new window

CYKO LIMITED

Company number 09652114

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
10 Jul 2021 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 PSC04 Change of details for Mrs Tracey Ann Eastwood as a person with significant control on 6 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 May 2019 PSC01 Notification of Tracey Ann Eastwood as a person with significant control on 13 May 2019
13 May 2019 PSC04 Change of details for Mr Nigel Eastwood as a person with significant control on 13 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Nov 2017 AD01 Registered office address changed from 105-107 Buxton Road Buxton Road New Mills High Peak Derbyshire SK22 3JT England to Unit 5B Marcliffe Ind.Est. Macclesfield Rd Macclesfield Road Hazel Grove Stockport SK7 5EG on 1 November 2017
21 Jul 2017 PSC01 Notification of Nigel Eastwood as a person with significant control on 15 June 2016
30 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100