CYCLES ANALYSIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Secretary's details changed for Mr Andrew Pancholi on 2025-05-29 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
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 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/01/153 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/01/1316 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/02/127 February 2012 | APPOINTMENT TERMINATED, DIRECTOR REECE BRAMLEY |
15/01/1215 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR REECE MARTIN BRAMLEY / 20/06/2011 |
05/07/115 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
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 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/12/094 December 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 42 LYFORD ROAD LONDON SW18 3LS |
04/12/094 December 2009 | DIRECTOR APPOINTED MR REECE MARTIN BRAMLEY |
04/12/094 December 2009 | SECRETARY APPOINTED MR ANDREW PANCHOLI |
04/12/094 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
04/12/094 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SELWYN HERRING |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SELWYN HERRING / 09/07/2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | LOCATION OF REGISTER OF MEMBERS |
04/08/044 August 2004 | NC INC ALREADY ADJUSTED 30/06/04 |
21/07/0421 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/07/048 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
08/07/048 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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