CYCLES MAXIMUS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

31/05/2331 May 2023 Registered office address changed from Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2023-05-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CM COLLECTIVE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 17 BELMONT LANSDOWN ROAD BATH BA1 5DZ

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NESBITT / 30/08/2016

View Document

12/09/1612 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information