CYCLOBARR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-11 with updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-11 with updates |
| 24/05/2424 May 2024 | Director's details changed for Mr Stephen Collier on 2024-05-11 |
| 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 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/09/2021 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | COMPANY NAME CHANGED ST-MARQUES LIMITED CERTIFICATE ISSUED ON 29/05/20 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 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 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 26/02/1726 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 06/02/176 February 2017 | COMPANY NAME CHANGED HOSPITALITY UMBRELLAS LTD LTD CERTIFICATE ISSUED ON 06/02/17 |
| 18/11/1618 November 2016 | COMPANY NAME CHANGED ST-MARQUES LIMITED CERTIFICATE ISSUED ON 18/11/16 |
| 07/11/167 November 2016 | COMPANY NAME CHANGED HOSPITALITY UMBRELLAS LIMITED CERTIFICATE ISSUED ON 07/11/16 |
| 10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLLIER / 09/05/2016 |
| 10/06/1610 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 29-35 FORESTER BUILDING ST. NICHOLAS PLACE LEICESTER LE1 4LD |
| 06/02/166 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 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 |
| 22/05/1522 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM KESTREL BARN ROUNCIL LANE KENILWORTH WARWICKSHIRE CV8 1NN ENGLAND |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/06/1325 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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