Advanced company searchLink opens in new window

CYCLING SCORE LIMITED

Company number 10496998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mr David Edward Farr on 7 November 2022
07 Nov 2022 PSC04 Change of details for Mr David Edward Farr as a person with significant control on 7 November 2022
31 Oct 2022 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr James Anthony Nash on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 31 October 2022
31 Oct 2022 PSC04 Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 31 October 2022
07 Oct 2022 AA Unaudited abridged accounts made up to 28 August 2021
26 May 2022 AA01 Previous accounting period shortened from 29 August 2021 to 28 August 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
02 Sep 2020 CH01 Director's details changed for Mr James Anthony Nash on 16 December 2019
02 Sep 2020 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 16 December 2019
18 Dec 2019 AA Micro company accounts made up to 31 August 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 11 June 2019
19 Jun 2019 CH01 Director's details changed for Mr James Anthony Nash on 11 June 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
12 Dec 2018 PSC04 Change of details for Mr David Edward Farr as a person with significant control on 26 November 2018