CYCLE EXPERIENCE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/11/247 November 2024 Satisfaction of charge 030365790006 in full

View Document

07/11/247 November 2024 Satisfaction of charge 030365790008 in full

View Document

07/11/247 November 2024 Satisfaction of charge 030365790007 in full

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

17/09/2417 September 2024 Registration of charge 030365790008, created on 2024-09-10

View Document

08/04/248 April 2024 Satisfaction of charge 030365790003 in full

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/01/2430 January 2024 Registration of charge 030365790007, created on 2024-01-22

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/06/236 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/01/233 January 2023 Appointment of Luke David Ivan Tellis-James as a director on 2023-01-01

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

02/11/212 November 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

02/11/212 November 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030365790003

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON

View Document

20/07/1720 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1720 July 2017 ADOPT ARTICLES 05/07/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES KIRKWOOD

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030365790002

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTC GROUP (UK) LIMITED

View Document

12/07/1712 July 2017 CESSATION OF JENNIFER BEATRICE WYNN AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF GRAHAM ROBERT WYNN AS A PSC

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WYNN

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WYNN

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WYNN

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030365790001

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD HURST WATSON

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED IMPACT MARKETING & TRAINING LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1324 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 26-28 GOODALL STREET WALSALL WS1 1QL

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED IMPACT MARKETING & DISTRIBUTION LTD. CERTIFICATE ISSUED ON 30/12/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9524 March 1995 SECRETARY RESIGNED

View Document

22/03/9522 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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