Advanced company searchLink opens in new window

KOCYCLE LIMITED

Company number 11232363

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
04 Dec 2024 CH01 Director's details changed for Miss Louise Ellis on 30 November 2024
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 PSC04 Change of details for Mr Oliver Daniel Mason as a person with significant control on 3 October 2023
26 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amend its objects to ensure compliance 28/07/2023
29 Aug 2023 AD01 Registered office address changed from 3 Addison Road Sudbury CO10 2YW England to Unit 2 and 7D Lower Chapel Hill Braintree CM7 3RU on 29 August 2023
17 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 CC04 Statement of company's objects
13 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase.'
06 Jul 2023 SH06 Cancellation of shares. Statement of capital on 29 November 2021
  • GBP 900
06 Jul 2023 SH06 Cancellation of shares. Statement of capital on 9 June 2023
  • GBP 800.00
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 1,000
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 4
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 3
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
08 Nov 2022 AP01 Appointment of Mr Michael Cameron Mclellan as a director on 8 November 2022
08 Nov 2022 AP01 Appointment of Miss Louise Ellis as a director on 8 November 2022
04 Mar 2022 MR04 Satisfaction of charge 112323630001 in full
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates