NKG - CYCLEHUB BRIGHTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Micro company accounts made up to 2024-12-31 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 09/03/249 March 2024 | Cessation of Paul Martin Mccarthy as a person with significant control on 2023-03-21 |
| 09/03/249 March 2024 | Notification of Rogue Cycle Limited as a person with significant control on 2023-03-21 |
| 09/03/249 March 2024 | Cessation of Manuel Santiago Brage as a person with significant control on 2023-03-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/06/2313 June 2023 | Micro company accounts made up to 2023-01-31 |
| 03/06/233 June 2023 | Satisfaction of charge 093864720001 in full |
| 04/05/234 May 2023 | Notification of Manuel Santiago Brage as a person with significant control on 2023-03-01 |
| 20/03/2320 March 2023 | Withdrawal of a person with significant control statement on 2023-03-20 |
| 20/03/2320 March 2023 | Notification of Paul Martin Mccarthy as a person with significant control on 2023-03-20 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 02/03/232 March 2023 | Appointment of Mr Paul Martin Mccarthy as a director on 2023-03-01 |
| 02/03/232 March 2023 | Cessation of Nigel Peter Lambe as a person with significant control on 2023-02-28 |
| 02/03/232 March 2023 | Registered office address changed from 42 Payne Avenue Hove BN3 5HD England to 28a Clifton Hill Clifton Hill Brighton BN1 3HQ on 2023-03-02 |
| 02/03/232 March 2023 | Registered office address changed from 28a Clifton Hill Clifton Hill Brighton BN1 3HQ England to 28a Clifton Hill Brighton BN1 3HQ on 2023-03-02 |
| 02/03/232 March 2023 | Appointment of Mr Manuel Santiago Brage as a director on 2023-03-01 |
| 02/03/232 March 2023 | Appointment of Ms Sarah Fiona Law as a director on 2023-03-01 |
| 02/03/232 March 2023 | Notification of a person with significant control statement |
| 02/03/232 March 2023 | Termination of appointment of Nigel Peter Lambe as a director on 2023-02-28 |
| 28/02/2328 February 2023 | Termination of appointment of Tara Jane Lambe as a director on 2023-02-28 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/10/225 October 2022 | Micro company accounts made up to 2022-01-31 |
| 01/10/221 October 2022 | Appointment of Ms Tara Jane Lambe as a director on 2022-10-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER LAMBE / 24/02/2020 |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER LAMBE / 24/02/2020 |
| 24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER LAMBE / 24/02/2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 27 SACKVILLE GARDENS HOVE BN3 4GJ ENGLAND |
| 16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER LAMBE |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM THE CYCLEHUB 109 STROUDLEY ROAD BRIGHTON BN1 4DJ ENGLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/03/163 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 27 SACKVILLE GARDENS HOVE EAST SUSSEX BN3 4GJ UNITED KINGDOM |
| 16/11/1516 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY JACOBSEN |
| 17/03/1517 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093864720001 |
| 13/01/1513 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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