CYCLES ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Secretary's details changed for Mr Andrew Pancholi on 2025-05-29

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2024-06-28

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/01/153 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR REECE BRAMLEY

View Document

15/01/1215 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE MARTIN BRAMLEY / 20/06/2011

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O ANDREW PV PANCHOLI ROSECOT COLDHARBOUR LANE WEST END WOKING SURREY GU24 9QN UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 42 LYFORD ROAD LONDON SW18 3LS

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR REECE MARTIN BRAMLEY

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR ANDREW PANCHOLI

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR SELWYN HERRING

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SELWYN HERRING / 09/07/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KYLE LO MONACO LTD


  • 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