Advanced company searchLink opens in new window

CYCLICKAL LIMITED

Company number 12088509

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)
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 2.00
06 Apr 2021 PSC01 Notification of Matthew James Booth as a person with significant control on 29 March 2021
06 Apr 2021 PSC01 Notification of Gerald John Murray as a person with significant control on 29 March 2021
01 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of William David Medling as a director on 29 March 2021
16 Sep 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
07 Jul 2020 CH01 Director's details changed for William David Medling on 1 June 2020
06 Jul 2020 PSC08 Notification of a person with significant control statement
03 Jul 2020 PSC07 Cessation of Gerald John Murray as a person with significant control on 4 October 2019
03 Jul 2020 PSC07 Cessation of William David Medling as a person with significant control on 4 October 2019
03 Jul 2020 PSC07 Cessation of Matthew James Booth as a person with significant control on 4 October 2019
24 Jun 2020 PSC04 Change of details for William David Medling as a person with significant control on 1 June 2020
17 Oct 2019 SH02 Sub-division of shares on 3 October 2019
17 Oct 2019 SH08 Change of share class name or designation
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 03/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted