CYPHER CYCLES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 23 ROCHESTER ROAD COVENTRY CV5 6AB ENGLAND

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED ANDREI CRISTIAN LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 63 SILKSBY STREET COVENTRY CV3 5FY ENGLAND

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 10 THE STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5NJ ENGLAND

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI CRISTIAN GHEORGHE / 29/01/2016

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI CRISTIAN GHEORGHE / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 10 THE STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5NJ ENGLAND

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI CRISTIAN GHEORGHE / 16/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 27 COMMON WAY COVENTRY CV2 3JA ENGLAND

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 27 COMMON WAY COVENTRY CV2 3JA UNITED KINGDOM

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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