CYCLE EXCHANGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/10/2431 October 2024 Registration of charge 085048100005, created on 2024-10-11

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-09-03

View Document

10/10/2410 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-03

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

17/09/2417 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085048100001

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085048100002

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085048100003

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 17/09/20 STATEMENT OF CAPITAL GBP 141

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

18/10/1818 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED CONNELLEY LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085048100003

View Document

12/08/1612 August 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

24/05/1624 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085048100002

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085048100001

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CONNELLEY / 25/04/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CONNELLEY / 25/04/2014

View Document

16/06/1416 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 62A HIGH STREET HAMPTON HILL MIDDLESEX TW12 1PD UNITED KINGDOM

View Document

25/04/1325 April 2013 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