TECH-CYCLE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 06/12/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 06/12/2019

View Document

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

View Accounts

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 14/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 14/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 29/11/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM PO BOX WN6 9DW UNIT 10, CONWAY INDUSTRIAL ESTATE SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DW UNITED KINGDOM

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF JAMIE HOSSACK AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOLLY

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE HOSSACK

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 49-51 ST. THOMAS'S ROAD CHORLEY PR7 1JE UNITED KINGDOM

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR DANIEL MARK JOLLY

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK JOLLY / 11/12/2017

View Document

11/09/1711 September 2017 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