THOMAS'S CYCLE REVOLUTION LIMITED
Status | ACTIVE |
Company No. | 06708909 |
Category | Private Limited Company |
Incorporated | 26 Sep 2008 |
Age | 15 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS'S CYCLE REVOLUTION LIMITED is an active private limited company with number 06708909. It was incorporated 15 years, 8 months, 2 days ago, on 26 September 2008. The company address is 621a Foxhall Road, Ipswich, IP3 8ND, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Mr Darren Thomas
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Denise Thomas
Change date: 2023-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-25
Psc name: Mr Richard John Thomas
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-25
Psc name: Darren Thomas
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Denise Thomas
Change date: 2021-09-29
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Suzanne Denise Thomas
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Mr Richard John Thomas
Documents
Change person secretary company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Denise Thomas
Change date: 2021-09-29
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-29
Psc name: Mrs Suzanne Denise Thomas
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Thomas
Change date: 2021-09-29
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-28
Officer name: Mr Darren Thomas
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Capital allotment shares
Date: 16 Sep 2020
Action Date: 14 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-14
Capital : 1,975 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 19 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2019
Action Date: 16 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-16
Charge number: 067089090002
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Denise Thomas
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Thomas
Change date: 2018-09-26
Documents
Change person secretary company with change date
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-26
Officer name: Suzanne Denise Thomas
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Denise Thomas
Change date: 2018-09-26
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-26
Psc name: Mr Richard John Thomas
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change person secretary company with change date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-25
Officer name: Suzanne Denise Thomas
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Thomas
Change date: 2015-09-25
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Denise Thomas
Change date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Suzanne Denise Thomas
Documents
Accounts amended with made up date
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 28/11/08\gbp si 1999@1=1999\gbp ic 1/2000\
Documents
Legacy
Date: 31 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from 1 london road ipswich suffolk IP1 2HA
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed richard john thomas
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed suzanne denise thomas
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
198 STOCKBRIDGE ROAD,WINCHESTER,SO22 6RP
Number: | 10774281 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11386683 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNONS ACCOUNTANTS, UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU
Number: | 11887986 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WEST CHAPELTON DRIVE,GLASGOW,G61 2DA
Number: | SC578914 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE PRINT AND DESIGN LIMITED
118 ATTLEE ROAD,WALSALL,WS2 0ER
Number: | 09370955 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDINGE FOUNDATION LIMITED
1ST FLOOR,NEW MALDEN,KT3 4QS
Number: | 06576851 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |