CYCLE WAGGLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Unit 4, the Cottages, Deva Centre Trinity Way Salford M3 7BE on 2025-07-22 |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-09-30 |
22/05/2522 May 2025 | Director's details changed for Mr Stefan Ondo on 2025-04-28 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
15/01/2415 January 2024 | Change of details for Mr Pavol Gajdos as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Termination of appointment of Christopher Gray Leakey as a director on 2023-12-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Termination of appointment of Pavol Gajdos as a director on 2023-07-06 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-09-30 |
25/04/2325 April 2023 | Change of details for Mr Richard William Armitage as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Registered office address changed from C/O Chittenden Horley Limited 456 Chester Road Old Trafford Manchester M16 9HD England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-04-25 |
25/04/2325 April 2023 | Change of details for Mr Pavol Gajdos as a person with significant control on 2023-04-25 |
24/10/2224 October 2022 | Director's details changed for Mr Richard William Armitage on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
24/01/2224 January 2022 | Director's details changed for Mr Christopher Gray Leakey on 2022-01-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Director's details changed for Mr Richard William Armitage on 2021-09-24 |
29/09/2129 September 2021 | Change of details for Mr Richard William Armitage as a person with significant control on 2021-09-24 |
29/09/2129 September 2021 | Secretary's details changed for Richard William Armitage on 2021-09-24 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
18/12/1918 December 2019 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
11/05/1911 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GRAY LEAKEY |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
02/05/182 May 2018 | DIRECTOR APPOINTED MR STEFAN ONDO |
24/02/1824 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
07/06/157 June 2015 | 27/11/14 STATEMENT OF CAPITAL GBP 1000 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1412 May 2014 | 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