CRONYCLE LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of Herve Jean-Marie Marchet as a director on 2021-11-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

05/08/215 August 2021 Change of details for Mr Pierre Andurand as a person with significant control on 2021-04-07

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR AZEEM AZHAR

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

16/08/1816 August 2018 10/11/17 STATEMENT OF CAPITAL GBP 6352.92

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED AZEEM JAVAID AZHAR

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED HERVE JEAN-MARIE MARCHET

View Document

22/08/1722 August 2017 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 4210.067

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

28/09/1528 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOSEPH JEAN GRANATINO / 24/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 24/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O WILSON FLETCHER 1 OLD NICHOL STREET LONDON E2 7HR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARINA CHEAL

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR NICOLAS JOSEPH JEAN GRANATINO

View Document

07/10/147 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 2059

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SUBDIVISION 27/07/2014

View Document

21/08/1421 August 2014 SUB-DIVISION 27/07/14

View Document

12/08/1412 August 2014 25/01/14 STATEMENT OF CAPITAL GBP 1862

View Document

12/08/1412 August 2014 24/01/14 STATEMENT OF CAPITAL GBP 1518

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

04/06/144 June 2014 25/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/02/1420 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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