CYCLING INSTRUCTOR LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Termination of appointment of Joel Alan Cole Greenwell as a director on 2024-01-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Craig Alexander Hollins as a director on 2022-04-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF PAUL BERNARD LOWE AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 19/01/17 TREASURY CAPITAL GBP 35

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWE

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 DIRECTOR APPOINTED MR GERARDO DEL GUERCIO

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR CRAIG HOLLINS

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 74 MUNSTER ROAD LONDON SW6 4EP

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS POOLE / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS POOLE / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/12/1424 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JOEL ALAN COLE GREENWELL

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/12/132 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/12/0928 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS POOLE / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWE / 28/12/2009

View Document

20/05/0920 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 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