Advanced company searchLink opens in new window

CYCLIC LTD

Company number 13742323

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 Nov 2023 AD01 Registered office address changed from Globe House Love Lane Cirencester GL7 1YG England to First Floor Units a&B Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT on 16 November 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
30 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Apr 2022 PSC01 Notification of Gregor David Wilson as a person with significant control on 13 April 2022
13 Apr 2022 PSC02 Notification of White Horse Energy Ltd as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Stuart James Fitzgerald as a person with significant control on 13 April 2022
22 Mar 2022 AA01 Current accounting period extended from 30 November 2022 to 28 February 2023
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 30
14 Mar 2022 AP01 Appointment of Mr Gregor David Wilson as a director on 9 March 2022
09 Mar 2022 AP01 Appointment of Mr Paul Hayward as a director on 9 March 2022
13 Dec 2021 CERTNM Company name changed tealbroth LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
15 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted