Advanced company searchLink opens in new window

CYCLE SPHERE LIMITED

Company number 09844302

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)
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
13 Jun 2021 AD01 Registered office address changed from 2 the Hardy's High Street Bordon Hampshire GU35 0AY England to 6 the Shed Sergeants Yard Bordon Hampshire GU35 0DJ on 13 June 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Feb 2019 AD01 Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills HA6 1LL United Kingdom to 2 the Hardy's High Street Bordon Hampshire GU35 0AY on 12 February 2019
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
22 Oct 2018 PSC01 Notification of Philip George Hamilton Hope as a person with significant control on 1 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Apr 2018 AP01 Appointment of Mr Philip George Hamilton Hope as a director on 1 April 2018
10 Apr 2018 PSC07 Cessation of Simon Thorn as a person with significant control on 31 March 2018
10 Apr 2018 TM01 Termination of appointment of Simon Thorn as a director on 31 March 2018
13 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
29 Dec 2016 CH01 Director's details changed for Mr Simon James Bush on 14 December 2016
12 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
14 Apr 2016 AD01 Registered office address changed from 9 Pelham Close Whitehill Bordon Hampshire GU35 9DL United Kingdom to Ryefield Court 81 Joel Street Northwood Hills HA6 1LL on 14 April 2016
31 Mar 2016 AP01 Appointment of Mr Simon James Bush as a director on 1 March 2016