CYCLE WAGGLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Unit 4, the Cottages, Deva Centre Trinity Way Salford M3 7BE on 2025-07-22

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Director's details changed for Mr Stefan Ondo on 2025-04-28

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Pavol Gajdos as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Christopher Gray Leakey as a director on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Termination of appointment of Pavol Gajdos as a director on 2023-07-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Change of details for Mr Richard William Armitage as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from C/O Chittenden Horley Limited 456 Chester Road Old Trafford Manchester M16 9HD England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Pavol Gajdos as a person with significant control on 2023-04-25

View Document

24/10/2224 October 2022 Director's details changed for Mr Richard William Armitage on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Christopher Gray Leakey on 2022-01-24

View Document

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

View Accounts

29/09/2129 September 2021 Director's details changed for Mr Richard William Armitage on 2021-09-24

View Document

29/09/2129 September 2021 Change of details for Mr Richard William Armitage as a person with significant control on 2021-09-24

View Document

29/09/2129 September 2021 Secretary's details changed for Richard William Armitage on 2021-09-24

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER GRAY LEAKEY

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STEFAN ONDO

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 27/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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