WORLD CYCLE DECALS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Termination of appointment of Neill Charles Shankland as a director on 2023-04-01

View Document

14/04/2314 April 2023 Cessation of Neill Charles Shankland as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Cessation of Neill Charles Shankland as a person with significant control on 2023-01-01

View Document

17/03/2317 March 2023 Registered office address changed from Star Works Church Street Bury Lancashire BL9 6BN to 2 Withins Lane Radcliffe Manchester M26 2RU on 2023-03-17

View Document

17/03/2317 March 2023 Notification of Ratthawikorn Wannarath as a person with significant control on 2023-01-13

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Rattawikorn Wannarath on 2023-01-20

View Document

13/01/2313 January 2023 Appointment of Mr Rattawikorn Wannarath as a director on 2023-01-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL CHARLES SHANKLAND

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/01/1511 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH THORNTON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 DIRECTOR APPOINTED MR NEILL SHANKLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 102 WELSH ROW NANTWICH CHESHIRE CW5 5ET ENGLAND

View Document

22/10/1222 October 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