THE CYCLE (INGO) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewTermination of appointment of Elspeth Cox as a secretary on 2025-07-22

View Document

08/05/258 May 2025 Termination of appointment of Rama Murali as a director on 2025-05-07

View Document

24/04/2524 April 2025 Statement of company's objects

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Richard James Anderson as a director on 2024-11-18

View Document

22/10/2422 October 2024 Appointment of Mr Andrew Carlile Barrs as a director on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Andrew Carlile Barrs as a secretary on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Ms Elspeth Cox as a secretary on 2024-10-16

View Document

12/08/2412 August 2024 Appointment of Ms Jane Galton as a director on 2024-08-12

View Document

24/07/2424 July 2024 Appointment of Ms Rama Murali as a director on 2024-07-24

View Document

22/03/2422 March 2024 Termination of appointment of Bhavesh Amratlal Radia as a director on 2024-03-21

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/06/235 June 2023 Termination of appointment of William Richard Cairns Flatau as a director on 2023-06-05

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/04/2326 April 2023 Appointment of Mr Mark Collins as a director on 2023-04-25

View Document

31/03/2331 March 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

02/11/222 November 2022 Certificate of change of name

View Document

03/10/223 October 2022 Current accounting period extended from 2022-11-30 to 2023-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/08/2017 August 2020 Registered office address changed from , C/O Burton Sweet, the Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England to 14 King Charles House Cavalier Court, Bumper's Farm Chippenham SN14 6LH on 2020-08-17

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O BURTON SWEET THE CLOCK TOWER, 5 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR ENGLAND

View Document

13/07/2013 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANITA KHULLER

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JULES CARLTON PECK

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS MANITA KHULLER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDLE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULES PECK

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MANITA KHULLER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS MANITA KHULLER

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JULES CARLTON PECK

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS LYNN STRONGIN DODD

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON

View Document

07/04/187 April 2018 DIRECTOR APPOINTED MR ANDREW RILEY

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY LATHAM

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR BETH NOAKES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 Registered office address changed from , 54a Murhill, Limpley Stoke, Bath, BA2 7FG to 14 King Charles House Cavalier Court, Bumper's Farm Chippenham SN14 6LH on 2017-01-12

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 54A MURHILL LIMPLEY STOKE BATH BA2 7FG

View Document

29/12/1629 December 2016 PREVEXT FROM 29/11/2016 TO 30/11/2016

View Document

13/12/1613 December 2016 29/11/15 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH AMRATLAL RADIA / 01/12/2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 26/04/2016

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED WHEREVER THE NEED CERTIFICATE ISSUED ON 27/04/16

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR STEPHEN JOHN ROGERS DAWSON

View Document

14/01/1614 January 2016 14/01/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 14/01/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ANDREW RILEY

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR BHAVESH AMRATLAL RADIA

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCGOVERN

View Document

07/11/147 November 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM STOKE END CHURCH LANE FRESHFORD BATH BANES BA2 7WD

View Document

21/03/1421 March 2014 Registered office address changed from , Stoke End Church Lane, Freshford, Bath, Banes, BA2 7WD on 2014-03-21

View Document

18/01/1418 January 2014 14/01/14 NO MEMBER LIST

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR BHAVESH RADIA

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MICHAEL BIDDLE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS BETH ANNE NOAKES

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS JOANNE FAYE MCGOVERN

View Document

31/01/1331 January 2013 14/01/13 NO MEMBER LIST

View Document

16/05/1216 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 14/01/12 NO MEMBER LIST

View Document

01/02/111 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 14/01/11 NO MEMBER LIST

View Document

06/05/106 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 14/01/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LATHAM / 12/01/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM GROUND FLOOR OFFICES COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL

View Document

04/03/104 March 2010 Registered office address changed from , Ground Floor Offices, Cottrell House, 53-63 Wembley Hill Road, Wembley Middlesex, HA9 8DL on 2010-03-04

View Document

25/06/0925 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CROSWELLER

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/03/0814 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 ALTER MEMORANDUM 08/02/2008

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/04/071 April 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: STOKE END CHURCH LANE FRESHFORD BATH BA2 7WD

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/04/0015 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/07/995 July 1999 ANNUAL RETURN MADE UP TO 23/03/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98

View Document

30/07/9830 July 1998 ADOPT MEM AND ARTS 20/06/98

View Document

25/07/9825 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 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