CYCLONE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Cessation of Stuart John Dunne as a person with significant control on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of Stuart John Dunne as a director on 2021-12-10

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Mrs Karen Dunne as a director on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DUNNE

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN DUNNE / 14/02/2019

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CARL HIRD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 07/08/17 STATEMENT OF CAPITAL GBP 2.00

View Document

29/06/1829 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR PATRICK JOHN WARREN WOODALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066407070002

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 28/08/16 STATEMENT OF CAPITAL GBP 1

View Document

13/02/1713 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TRAIN

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 1.20

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 1.40

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM ORCHARD HOUSE SUNK ISLAND ROAD OTTRINGHAM HULL EAST YORKSHIRE HU12 0DX

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS

View Document

17/09/1517 September 2015 SUB-DIVISION 27/08/15

View Document

17/09/1517 September 2015 PURCHASE OF SHARES 27/08/2015

View Document

17/09/1517 September 2015 SUB DIV 27/08/2015

View Document

14/09/1514 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 1.80

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR CARL ALEXANDER HIRD

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR STUART JOHN DUNNE

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN DUNNE

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED OHM (2008) LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DUNNE / 08/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED KAREN DUNNE

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED DAVID KENNETH HAWKINS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED PAUL EDWARD TRAIN

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

08/07/088 July 2008 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