CYCLECENTRIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Director's details changed for Mr Richard Loke on 2023-04-26 |
| 02/05/232 May 2023 | Director's details changed for Alastair John Langdon on 2022-06-21 |
| 02/05/232 May 2023 | Director's details changed for Alastair John Langdon on 2023-04-25 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/05/2010 May 2020 | CESSATION OF JYH JIAN ONG AS A PSC |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/04/1629 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 17/05/1117 May 2011 | DIRECTOR APPOINTED MR JYH JIAN ONG |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/05/1013 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE COLLISON / 28/04/2010 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 12/06/0812 June 2008 | LOCATION OF DEBENTURE REGISTER |
| 12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 7 SPRING LANE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9BL |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/05/0725 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 6 COTTENHAM ROAD HISTON CAMBRIDGE CB4 9ES |
| 22/05/0622 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
| 26/07/0526 July 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
| 09/05/059 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
| 29/04/0529 April 2005 | SECRETARY RESIGNED |
| 29/04/0529 April 2005 | DIRECTOR RESIGNED |
| 28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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