CYCLEREP LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
03/03/193 March 2019 | CESSATION OF MARCEL ONDREY AS A PSC |
03/03/193 March 2019 | CESSATION OF EVA NINDL AS A PSC |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL ONDREY |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/01/173 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BROOKFIELD DEPT R/O GRANGE ROAD WEST KIRBY WIRRAL CH48 4EQ UNITED KINGDOM |
04/07/114 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 39A LEICESTER ROAD GROUND FLOOR, DEPT R/O SALFORD MANCHESTER M7 4AS |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ONDREY / 01/01/2010 |
22/07/1022 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
07/07/097 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | VOLUNTARY TRANSLATION FORM 1106 |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 39A LEICESTER RD SALFORD M7 4AS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | 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