- Company Overview for CYCLING SCORE LIMITED (10496998)
- Filing history for CYCLING SCORE LIMITED (10496998)
- People for CYCLING SCORE LIMITED (10496998)
- More for CYCLING SCORE LIMITED (10496998)
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 |