CYCLE Ø AGGREGATORCO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-06-06

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-04-29

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2024-02-14

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2024-06-05

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2024-01-14

View Document

18/03/2518 March 2025 Second filing of a statement of capital following an allotment of shares on 2023-04-28

View Document

17/12/2417 December 2024 Termination of appointment of Myles O'shaughnessy as a director on 2024-12-10

View Document

17/12/2417 December 2024 Termination of appointment of Christopher James Picotte as a director on 2024-12-10

View Document

17/12/2417 December 2024 Appointment of Mr. Karthik Narasimhan as a director on 2024-12-10

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-14 with updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

08/06/238 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England to 84 Eccleston Square London SW1V 1PX on 2023-06-08

View Document

24/05/2324 May 2023 Statement of capital on 2023-04-28

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of capital on 2023-05-02

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

17/01/2217 January 2022 Registered office address changed from C/O Legalinx Limited 3rd Floor London W1B 3HH United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Myles O'shaughnessy on 2022-01-14

View Document

14/01/2214 January 2022 Incorporation

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