- Company Overview for LYCROS LIMITED (07773332)
- Filing history for LYCROS LIMITED (07773332)
- People for LYCROS LIMITED (07773332)
- More for LYCROS LIMITED (07773332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 9 January 2025 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
16 Apr 2024 | AD01 | Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU on 16 April 2024 | |
15 Aug 2023 | AP01 | Appointment of Mrs Yemisi Osho as a director on 15 August 2023 | |
25 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Apr 2023 | PSC01 | Notification of Victor Osho as a person with significant control on 11 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | TM01 | Termination of appointment of Yemisi Osho as a director on 11 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Olukayode Idowu Osho as a director on 11 April 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Victor Osho on 25 September 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Victor Osho as a director on 20 August 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AD01 | Registered office address changed from 144 Sinclair Road London E4 8PR to 216 High Road Romford RM6 6LS on 27 May 2021 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |