CYCLE SMART CO LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Director's details changed for Mr Christopher Terence Mollison on 2025-08-01 |
| 26/08/2526 August 2025 | Micro company accounts made up to 2025-03-31 |
| 26/08/2526 August 2025 | Change of details for Mr Christopher Terence Mollison as a person with significant control on 2025-08-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with updates |
| 13/05/2413 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Change of details for Mr Christopher Terence Mollison as a person with significant control on 2024-01-01 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
| 09/01/249 January 2024 | Certificate of change of name |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 11/09/2311 September 2023 | Director's details changed for Mrs Sarah Jane Mollison on 2023-09-11 |
| 11/09/2311 September 2023 | Notification of Sarah Jane Mollison as a person with significant control on 2023-09-01 |
| 16/05/2316 May 2023 | Registered office address changed from The Business Terrace Maidstone House King Street Maidstone ME15 6AW England to The Oast East Malling West Malling ME19 6BJ on 2023-05-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 58 SWALLOW ROAD LARKFIELD AYLESFORD ME20 6LL UNITED KINGDOM |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | DIRECTOR APPOINTED MRS SARAH JANE MOLLISON |
| 22/02/1822 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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