Advanced company searchLink opens in new window

CYCLONE24 LIMITED

Company number 10506936

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
20 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
12 May 2022 AP01 Appointment of Mr Nicholas Robert Holmes as a director on 1 May 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
13 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
24 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
02 Feb 2021 AD01 Registered office address changed from 94 Wyndham Crescent Cardiff CF11 9EF Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2 February 2021
19 Jan 2021 AD01 Registered office address changed from C/O Stills Creative the Old Library Cardiff CF10 1BH to 94 Wyndham Crescent Cardiff CF11 9EF on 19 January 2021
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
14 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
13 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
30 Dec 2019 AD01 Registered office address changed from The Coach House 2 Sophia Close Cardiff CF11 9HW Wales to C/O Stills Creative the Old Library Cardiff CF10 1BH on 30 December 2019
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 PSC07 Cessation of Zoe Westerman as a person with significant control on 18 April 2019