- Company Overview for KOCYCLE LIMITED (11232363)
- Filing history for KOCYCLE LIMITED (11232363)
- People for KOCYCLE LIMITED (11232363)
- Charges for KOCYCLE LIMITED (11232363)
- More for KOCYCLE LIMITED (11232363)
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 |