CYCLEVOX LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registered office address changed from 1a Bassett Green Drive Southampton Hampshire SO16 3QN to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Anthony Hugh Mccrossan as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Anthony Hugh Mccrossan on 2024-05-16

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Change of details for Mr Anthony Hugh Mccrossan as a person with significant control on 2023-10-19

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY HUGH MCCROSSAN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 200

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 13 CHARLES MILLER COURT MARSHALL SQUARE SOUTHAMPTON HAMPSHIRE SO15 2PA

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGH MCCROSSAN / 01/09/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR MATTHEW DONALD WARD

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SMITH / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 GBP NC 100/1000 09/02/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR BRIAN JAMES SMITH

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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