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)
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
21 Jun 2021 PSC04 Change of details for Mr Oliver Daniel Mason as a person with significant control on 11 June 2021
21 Jun 2021 PSC04 Change of details for Mr Oliver Daniel Mason as a person with significant control on 11 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 TM01 Termination of appointment of Garry Victor Costen as a director on 11 June 2021
11 Jun 2021 PSC07 Cessation of Garry Victor Costen as a person with significant control on 11 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
08 Dec 2020 AD01 Registered office address changed from Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX England to 3 Addison Road Sudbury CO10 2YW on 8 December 2020
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
06 Jun 2020 PSC07 Cessation of Karl David Neary as a person with significant control on 5 June 2020
04 Jun 2020 TM01 Termination of appointment of Karl David Neary as a director on 29 May 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
16 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 TM01 Termination of appointment of Stuart Terry Buckmaster as a director on 28 November 2019
05 Aug 2019 MR01 Registration of charge 112323630001, created on 30 July 2019
02 Aug 2019 AP01 Appointment of Mr Garry Victor Costen as a director on 1 August 2019
10 Jun 2019 AD01 Registered office address changed from Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX England to Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX on 10 June 2019
04 Apr 2019 AP01 Appointment of Mr Stuart Terry Buckmaster as a director on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR England to Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX on 4 April 2019
04 Apr 2019 PSC01 Notification of Garry Victor Costen as a person with significant control on 4 April 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
03 Sep 2018 AP01 Appointment of Mr Oliver Daniel Mason as a director on 1 September 2018