CERO WHEELS CYCLE DIVISION LIMITED
Company number 12163945
- Company Overview for CERO WHEELS CYCLE DIVISION LIMITED (12163945)
- Filing history for CERO WHEELS CYCLE DIVISION LIMITED (12163945)
- People for CERO WHEELS CYCLE DIVISION LIMITED (12163945)
- More for CERO WHEELS CYCLE DIVISION LIMITED (12163945)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
16 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
13 Jun 2020 | PSC01 | Notification of Jonathan Towers as a person with significant control on 20 August 2019 | |
11 Jun 2020 | PSC07 | Cessation of Deborah Margaret Bullock as a person with significant control on 20 August 2019 | |
10 Jun 2020 | AP01 | Appointment of Mrs Samantha Towers as a director on 20 August 2019 | |
09 Jun 2020 | AP03 | Appointment of Mr Jonathan Towers as a secretary on 20 August 2019 | |
09 Jun 2020 | AP01 | Appointment of Mr Jonathan Towers as a director on 20 August 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Deborah Margaret Bullock as a director on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from White House Manor Park, Ruddington Nottingham NG11 6DS England to Brooke House Burton Road Coton-in-the-Elms Swadlincote Derbyshire DE128HJ on 9 June 2020 | |
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
19 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-19
|