- Company Overview for CYCLE SPHERE LIMITED (09844302)
- Filing history for CYCLE SPHERE LIMITED (09844302)
- People for CYCLE SPHERE LIMITED (09844302)
- More for CYCLE SPHERE LIMITED (09844302)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
13 Jun 2021 | AD01 | Registered office address changed from 2 the Hardy's High Street Bordon Hampshire GU35 0AY England to 6 the Shed Sergeants Yard Bordon Hampshire GU35 0DJ on 13 June 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills HA6 1LL United Kingdom to 2 the Hardy's High Street Bordon Hampshire GU35 0AY on 12 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
22 Oct 2018 | PSC01 | Notification of Philip George Hamilton Hope as a person with significant control on 1 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Apr 2018 | AP01 | Appointment of Mr Philip George Hamilton Hope as a director on 1 April 2018 | |
10 Apr 2018 | PSC07 | Cessation of Simon Thorn as a person with significant control on 31 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Simon Thorn as a director on 31 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
29 Dec 2016 | CH01 | Director's details changed for Mr Simon James Bush on 14 December 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from 9 Pelham Close Whitehill Bordon Hampshire GU35 9DL United Kingdom to Ryefield Court 81 Joel Street Northwood Hills HA6 1LL on 14 April 2016 |