DEVIATE CYCLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Change of details for Benjamin Thomas Thomas Jones as a person with significant control on 2025-10-15 |
| 14/10/2514 October 2025 New | Change of details for Benjamin Thomas Jones as a person with significant control on 2025-10-14 |
| 14/10/2514 October 2025 New | Director's details changed for Mr Benjamin Thomas Jones on 2025-10-14 |
| 23/09/2523 September 2025 New | Memorandum and Articles of Association |
| 26/08/2526 August 2025 | Resolutions |
| 08/08/258 August 2025 | Resolutions |
| 06/08/256 August 2025 | Statement of capital following an allotment of shares on 2025-08-05 |
| 03/06/253 June 2025 | Satisfaction of charge SC5590670001 in full |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 14/02/2514 February 2025 | Statement of capital following an allotment of shares on 2025-02-04 |
| 19/09/2419 September 2024 | Memorandum and Articles of Association |
| 19/09/2419 September 2024 | Resolutions |
| 20/08/2420 August 2024 | Change of details for Mr Christopher John Deverson as a person with significant control on 2017-03-01 |
| 20/08/2420 August 2024 | Change of details for Benjamin Thomas Jones as a person with significant control on 2017-03-01 |
| 08/08/248 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-26 |
| 08/08/248 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-07-10 |
| 12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-10 |
| 02/07/242 July 2024 | Change of share class name or designation |
| 02/07/242 July 2024 | Particulars of variation of rights attached to shares |
| 27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
| 26/06/2426 June 2024 | Appointment of Ben Thompson as a director on 2024-06-18 |
| 15/04/2415 April 2024 | Change of details for Benjamin Thomas Jones as a person with significant control on 2024-04-15 |
| 11/04/2411 April 2024 | Sub-division of shares on 2024-04-03 |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Resolutions |
| 03/04/243 April 2024 | Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2024-04-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Change of details for Mr Christopher John Deverson as a person with significant control on 2023-02-20 |
| 20/02/2320 February 2023 | Registered office address changed from Deviate Cycles Limited Main Street Kinbuck Dublane FK15 0NQ Scotland to Deviate Cycles Limited Main Street Kinbuck Dunblane FK15 0NQ on 2023-02-20 |
| 20/02/2320 February 2023 | Director's details changed for Mr Christopher John Deverson on 2023-02-20 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Benjamin Thomas Jones on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Benjamin Thomas Jones on 2022-02-23 |
| 10/02/2210 February 2022 | Registered office address changed from Unit 4 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Deviate Cycles Limited Main Street Kinbuck Dublane FK15 0NQ on 2022-02-10 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Registration of charge SC5590670001, created on 2021-07-12 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DEVERSON / 01/03/2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 31 CEDAR AVENUE TORBREX STIRLING FK8 2PQ SCOTLAND |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/04/192 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 01/12/181 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 03/05/173 May 2017 | ADOPT ARTICLES 05/04/2017 |
| 21/04/1721 April 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 125 |
| 01/03/171 March 2017 | 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