E-CYCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
17/10/2417 October 2024 | Cessation of Michelle Louise Prothero as a person with significant control on 2024-10-09 |
17/10/2417 October 2024 | Termination of appointment of Michelle Louise Prothero as a director on 2024-10-09 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-07-31 |
07/09/237 September 2023 | Notification of Michelle Prothero as a person with significant control on 2023-07-25 |
07/09/237 September 2023 | Appointment of Mrs Michelle Louise Prothero as a director on 2023-07-25 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/02/2321 February 2023 | Director's details changed for Mr Tony Kevin Prothero on 2023-02-21 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-07-31 |
13/09/2213 September 2022 | Purchase of own shares. |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
12/11/1812 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/01/1615 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/01/1522 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/06/1430 June 2014 | CURRSHO FROM 31/08/2014 TO 31/07/2014 |
09/01/149 January 2014 | CURREXT FROM 31/03/2014 TO 31/08/2014 |
06/12/136 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CAERWYN PROTHERO |
06/12/136 December 2013 | CORPORATE SECRETARY APPOINTED CT SERVICES LTD |
06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
06/12/136 December 2013 | TERMINATE DIR APPOINTMENT |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 52 SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5XA ENGLAND |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 33 HOPPS ROAD BRISTOL BS15 9QQ ENGLAND |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR RICHARD JOHN HARDING |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR TONY KEVIN PROTHERO |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 33 33 HOPPS ROAD KINGSWOOD BRISTOL AVON BS15 9QQ ENGLAND |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 14 HIGH STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5XA ENGLAND |
28/08/1328 August 2013 | 23/08/13 STATEMENT OF CAPITAL GBP 2 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM STONEHOUSE BARN THE STREET, OVINGTON THETFORD NORFOLK IP25 6RT ENGLAND |
17/05/1317 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
17/05/1317 May 2013 | DIRECTOR APPOINTED MR CAERWYN GERAINT PROTHERO |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PROTHERO |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
21/03/1221 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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