CYCLE SMART CO LTD

Company Documents

DateDescription
27/08/2527 August 2025 Director's details changed for Mr Christopher Terence Mollison on 2025-08-01

View Document

26/08/2526 August 2025 Micro company accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 Change of details for Mr Christopher Terence Mollison as a person with significant control on 2025-08-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Change of details for Mr Christopher Terence Mollison as a person with significant control on 2024-01-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

09/01/249 January 2024 Certificate of change of name

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Director's details changed for Mrs Sarah Jane Mollison on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Sarah Jane Mollison as a person with significant control on 2023-09-01

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 58 SWALLOW ROAD LARKFIELD AYLESFORD ME20 6LL UNITED KINGDOM

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MRS SARAH JANE MOLLISON

View Document

22/02/1822 February 2018 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