CYCLE ALERT LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/03/1921 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAGANS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLA HAGANS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 84 MENDIP COURT CHATFIELD ROAD LONDON SW11 3UZ

View Document

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PETER LE MASURIER

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS NICHOLA HAGANS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LE MASURIER

View Document

15/02/1315 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 COMPANY NAME CHANGED INVESTMENT PROJECTS LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED INVESTMENTS PROJECTS LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

02/03/122 March 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICHOLA HAGANS / 24/08/2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG UNITED KINGDOM

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NICHOLA HERBERT / 08/07/2011

View Document

03/02/113 February 2011 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