CYCLOTECH UNLIMITED

02887371
MINERVA MANOR ROYAL CRAWLEY UNITED KINGDOM RH10 9BU

Documents

Documents
Date Category Description Pages
21 Dec 2023 miscellaneous Court Order 8 Buy now
01 Dec 2023 miscellaneous Court Order 3 Buy now
01 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
23 Nov 2023 resolution Resolution 1 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
13 Sep 2023 resolution Resolution 3 Buy now
12 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 resolution Resolution 4 Buy now
12 Jul 2023 change-of-name Reregistration Assent 1 Buy now
12 Jul 2023 incorporation Re Registration Memorandum Articles 28 Buy now
12 Jul 2023 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
12 Jul 2023 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 5 Buy now
19 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Gary Park) 1 Buy now
15 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 officers Appointment of director (Colin David Beddall) 2 Buy now
06 Sep 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
06 Sep 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
04 Mar 2021 accounts Annual Accounts 5 Buy now
02 Mar 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 officers Appointment of secretary (Mark Roman Higgins) 2 Buy now
12 Jun 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
12 Jun 2020 officers Appointment of director (Gary Park) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
12 Jun 2020 officers Change of particulars for director (Mr Mark Roman Higgins) 2 Buy now
04 Mar 2020 accounts Annual Accounts 5 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 officers Appointment of director (Mark Roman Higgins) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (David Marsh) 1 Buy now
06 Mar 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 accounts Annual Accounts 19 Buy now
15 Aug 2018 officers Termination of appointment of director (Ian Jack) 1 Buy now
15 Aug 2018 officers Appointment of director (Mr David Marsh) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 20 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Termination of appointment of director (Nicholas Bartholomew) 1 Buy now
19 Dec 2016 officers Appointment of director (Mr Simon Smoker) 2 Buy now
14 Oct 2016 accounts Annual Accounts 22 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Simon Smoker) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Pauline Droy Moore) 1 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Nicholas Bartholomew) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Ian Jack) 2 Buy now
12 Oct 2015 accounts Annual Accounts 19 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 officers Termination of appointment of director (Robin per Bjoroy) 1 Buy now
12 Feb 2015 officers Appointment of director (Mr Nicholas Bartholomew) 2 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 miscellaneous Miscellaneous 1 Buy now
21 Jan 2015 capital Return of Allotment of shares 3 Buy now
19 Jan 2015 officers Termination of appointment of director (Jim Andrews) 1 Buy now
03 Dec 2014 accounts Annual Accounts 18 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 officers Change of particulars for director (Mr Ian Jack) 2 Buy now
08 Jan 2014 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
07 Jan 2014 officers Change of particulars for secretary (Pauline Droy) 1 Buy now
28 Nov 2013 accounts Annual Accounts 18 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 resolution Resolution 42 Buy now
17 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2012 officers Termination of appointment of director (David Hadfield) 1 Buy now
21 Nov 2012 officers Appointment of director (Mr Robin per Bjoroy) 2 Buy now
02 Nov 2012 accounts Annual Accounts 18 Buy now
17 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 18 Buy now
21 Sep 2011 officers Appointment of director (Mr Jim Andrews) 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Donald Gormley) 1 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 officers Termination of appointment of secretary (Robert Kennedy) 1 Buy now
11 Mar 2011 officers Appointment of secretary (Pauline Droy) 2 Buy now
19 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 officers Change of particulars for director (Ian Jack) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Donald Gormley) 2 Buy now
07 Feb 2011 officers Change of particulars for director (Ian Jack) 2 Buy now
04 Jan 2011 accounts Annual Accounts 20 Buy now
24 Nov 2010 officers Termination of appointment of director (William Gibb) 2 Buy now
19 Jul 2010 annual-return Annual Return 16 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2009 miscellaneous Miscellaneous 1 Buy now
15 Dec 2009 officers Appointment of director (Ian Jack) 3 Buy now
15 Dec 2009 officers Appointment of director (William Ian Alexander Gibb) 3 Buy now
02 Dec 2009 officers Termination of appointment of director (Michael Hess) 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Alastair Sinker) 2 Buy now
02 Dec 2009 officers Termination of appointment of secretary (David Hadfield) 2 Buy now
02 Dec 2009 officers Appointment of director (Donald Gormley) 3 Buy now
02 Dec 2009 officers Appointment of secretary (Robert Lewis Kennedy) 3 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now