CYCLOBARR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Stephen Collier on 2024-05-11

View Document

19/06/2319 June 2023 Registered office address changed from Frazier House Main Street Tiddington Stratford-upon-Avon CV37 7AN England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 2023-06-19

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 COMPANY NAME CHANGED ST-MARQUES LIMITED CERTIFICATE ISSUED ON 29/05/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/02/176 February 2017 COMPANY NAME CHANGED HOSPITALITY UMBRELLAS LTD LTD CERTIFICATE ISSUED ON 06/02/17

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED ST-MARQUES LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

07/11/167 November 2016 COMPANY NAME CHANGED HOSPITALITY UMBRELLAS LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLLIER / 09/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 29-35 FORESTER BUILDING ST. NICHOLAS PLACE LEICESTER LE1 4LD

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM FORESTER BUILDING, 29-35 ST NICHOLAS PLACE ST. NICHOLAS PLACE LEICESTER LE1 4LD

View Document

22/05/1522 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM KESTREL BARN ROUNCIL LANE KENILWORTH WARWICKSHIRE CV8 1NN ENGLAND

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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