CYCLAIRE LTD
Status | ACTIVE |
Company No. | 03663739 |
Category | Private Limited Company |
Incorporated | 06 Nov 1998 |
Age | 25 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CYCLAIRE LTD is an active private limited company with number 03663739. It was incorporated 25 years, 6 months, 27 days ago, on 06 November 1998. The company address is Claxton House Claxton House, York, YO60 7SD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-18
Officer name: Mr Jonathan Trevor Powell
Documents
Change person secretary company with change date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Trevor Powell
Change date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Old address: The Granary Main Street Aughton East Riding of Yorkshire YO42 4PG
New address: Claxton House Claxton York YO60 7SD
Change date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from ouseburn building albion row east quayside newcastle upon tyne NE6 1LL
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary julian claude peck logged form
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jonathan trevor powell
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david boulton
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert mackinlay
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 22 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innoverce products LTD\certificate issued on 22/10/07
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Resolution
Date: 21 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 23 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 25 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/01/04--------- £ si [email protected]=21 £ ic 40123/40144
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/09/00--------- £ si [email protected]=16 £ si 39984@1=39984 £ ic 50016/90016
Documents
Resolution
Date: 10 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/09/00--------- £ si [email protected]=16 £ si 39984@1=39984 £ ic 10016/50016
Documents
Legacy
Date: 10 Oct 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/09/00
Documents
Resolution
Date: 10 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/01/00--------- £ si [email protected]=16 £ ic 10000/10016
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 25 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/01/99--------- £ si [email protected]=12 £ ic 89/101
Documents
Certificate change of name company
Date: 27 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackbox innovations LTD.\certificate issued on 28/01/99
Documents
Legacy
Date: 12 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/11/98--------- £ si [email protected]=5 £ ic 84/89
Documents
Legacy
Date: 12 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/11/98--------- £ si [email protected]=82 £ ic 2/84
Documents
Legacy
Date: 12 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/99 to 30/09/99
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABERNETHY BUSINESS CONSULTING LTD
THE OLD VICARAGE,NORTH DORSET,SP8 5BJ
Number: | 09609741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10512802 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | OC319128 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
50 THE TERRACE,TORQUAY,TQ1 1DD
Number: | 10596482 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTS DEMOLITION SERVICES LTD
LOWER STOCK LANE FARM STOCK LANE,UTTOXETER,ST14 8PA
Number: | 11277107 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION HOUSE STATION APPROACH,SWINDON,SN1 3DU
Number: | 10211517 |
Status: | ACTIVE |
Category: | Private Limited Company |