Advanced company searchLink opens in new window

COOKSTOWN CYCLES LTD

Company number NI610230

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)
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 11
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
02 Jan 2014 CH01 Director's details changed for Mr Patrick Bloomer on 22 March 2013
02 Jan 2014 CH01 Director's details changed for Mr Paul Bloomer on 22 March 2013
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AD01 Registered office address changed from Unit 2 Derryloran Business Park Sandholes Road Cookstown Co. Tyrone BT80 9LU United Kingdom on 22 March 2013