MAREK AURELIUS CYCLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-03-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/01/2221 January 2022 Change of details for Marek Aurelius Szczeplek as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Marek Aurelius Szczeplek on 2022-01-21

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAREK AURELIUS SZCZEPLEK / 24/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAREK AURELIUS SZCZEPLEK / 24/07/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM UNIT 1D, ASQUITH INDUSTRIAL ESTATE ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE UNITED KINGDOM

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAREK AURELIUS SZCZEPLEK / 28/09/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM LOWER REAR CROWN POINT HOUSE HUNSLET LANE LEEDS LS10 1ES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 2040

View Document

22/12/1522 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 2030

View Document

21/12/1521 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 2010

View Document

21/12/1521 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 2020

View Document

27/11/1527 November 2015 ADOPT ARTICLES 20/10/2015

View Document

05/11/155 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 12/01/15 STATEMENT OF CAPITAL GBP 1900

View Document

10/06/1510 June 2015 ADOPT ARTICLES 01/01/2015

View Document

10/06/1510 June 2015 15/01/15 STATEMENT OF CAPITAL GBP 1950

View Document

10/06/1510 June 2015 10/01/15 STATEMENT OF CAPITAL GBP 1010

View Document

10/06/1510 June 2015 14/01/15 STATEMENT OF CAPITAL GBP 1940

View Document

10/06/1510 June 2015 13/01/15 STATEMENT OF CAPITAL GBP 1930

View Document

10/06/1510 June 2015 17/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

10/06/1510 June 2015 16/01/15 STATEMENT OF CAPITAL GBP 1960

View Document

10/06/1510 June 2015 11/01/15 STATEMENT OF CAPITAL GBP 1843

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LISTER

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD LISTER / 21/09/2014

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAREK AURELIUS SZCZEPLEK / 21/09/2014

View Document

09/11/149 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 29 KNOSTROP QUAY LEEDS WEST YORKSHIRE LS10 1GG ENGLAND

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 36 GRANVILLE TERRACE GUISELEY LEEDS LS20 9DY UNITED KINGDOM

View Document

08/01/148 January 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

07/01/147 January 2014 26/10/13 STATEMENT OF CAPITAL GBP 210

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/137 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JAMES RICHARD LISTER

View Document

21/09/1221 September 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