- Company Overview for CYCLIC LTD (13742323)
- Filing history for CYCLIC LTD (13742323)
- People for CYCLIC LTD (13742323)
- More for CYCLIC LTD (13742323)
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) |
---|---|---|---|
03 Dec 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 31 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
24 Jul 2024 | AP01 | Appointment of Mr Ashmeet Singh Kandhari as a director on 24 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from First Floor Units a&B Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT United Kingdom to Front Office - 13, Europa House 18 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Paul David Hayward as a director on 24 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Stuart James Fitzgerald as a director on 24 July 2024 | |
24 Jul 2024 | PSC02 | Notification of Wheh Limited as a person with significant control on 1 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of White Horse Energy Ltd as a person with significant control on 1 July 2024 | |
16 Nov 2023 | AD01 | Registered office address changed from Globe House Love Lane Cirencester GL7 1YG England to First Floor Units a&B Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT on 16 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Apr 2022 | PSC01 | Notification of Gregor David Wilson as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC02 | Notification of White Horse Energy Ltd as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Stuart James Fitzgerald as a person with significant control on 13 April 2022 | |
22 Mar 2022 | AA01 | Current accounting period extended from 30 November 2022 to 28 February 2023 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
14 Mar 2022 | AP01 | Appointment of Mr Gregor David Wilson as a director on 9 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Paul Hayward as a director on 9 March 2022 | |
13 Dec 2021 | CERTNM |
Company name changed tealbroth LTD\certificate issued on 13/12/21
|
|
15 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-15
|