Advanced company searchLink opens in new window

CYCLORISE LTD

Company number 10616000

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)
11 Jun 2024 AD01 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 11 June 2024
30 Jan 2024 LIQ02 Statement of affairs
25 Jan 2024 600 Appointment of a voluntary liquidator
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
24 Jan 2024 AD01 Registered office address changed from Verndale Cwm Road Cwmyoy Abergavenny NP7 7NA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 24 January 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 May 2023 TM01 Termination of appointment of Anne Louise Finlayson as a director on 12 May 2023
22 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
28 Jun 2022 AP01 Appointment of Mrs Sian Dibley as a director on 26 June 2022
12 Apr 2022 AA Micro company accounts made up to 28 February 2022
10 Apr 2022 AP01 Appointment of Mrs Anne Louise Finlayson as a director on 24 March 2022
10 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 200
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Jun 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
04 Jan 2021 AD01 Registered office address changed from 16 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England to Verndale Cwm Road Cwmyoy Abergavenny NP7 7NA on 4 January 2021
24 Nov 2020 MR01 Registration of charge 106160000001, created on 20 November 2020
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Sian Dibley as a director on 1 February 2019
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Jul 2018 AD01 Registered office address changed from 18 Northbrook Road Broadstone BH18 8HE United Kingdom to 16 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH on 31 July 2018
21 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates