ANGUS CYCLE HUB CIC

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/02/246 February 2024 Director's details changed for Scott Alexander Francis on 2024-02-06

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

06/02/246 February 2024 Secretary's details changed for Mr James Ryan Beattie on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Scott Alexander Francis on 2024-02-06

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/03/195 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/06/1821 June 2018 Registered office address changed from , Angus Cycle Hub Cic 11 Gravesend, Arbroath, Angus, DD11 1HT, United Kingdom to Angus Cycle Hub Cic 33 Market Place Arbroath Angus DD11 1HR on 2018-06-21

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM ANGUS CYCLE HUB CIC 11 GRAVESEND ARBROATH ANGUS DD11 1HT UNITED KINGDOM

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/11/161 November 2016 Registered office address changed from , 5 Green Beeches, Letham Grange, Arbroath, DD11 4QF to Angus Cycle Hub Cic 33 Market Place Arbroath Angus DD11 1HR on 2016-11-01

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 5 GREEN BEECHES LETHAM GRANGE ARBROATH DD11 4QF

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR JAMES RYAN BEATTIE

View Document

10/02/1610 February 2016 23/01/16 NO MEMBER LIST

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company