Download leads from Nexok and grow your business. Find out more

Cyclic Ltd

Documents

Total Documents13
Total Pages43

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with no updates
16 November 2023Registered 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
15 August 2023Total exemption full accounts made up to 28 February 2023
30 November 2022Confirmation statement made on 14 November 2022 with updates
14 April 2022Notification of Gregor David Wilson as a person with significant control on 13 April 2022
13 April 2022Cessation of Stuart James Fitzgerald as a person with significant control on 13 April 2022
13 April 2022Notification of White Horse Energy Ltd as a person with significant control on 13 April 2022
22 March 2022Current accounting period extended from 30 November 2022 to 28 February 2023
22 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 30
14 March 2022Appointment of Mr Gregor David Wilson as a director on 9 March 2022
9 March 2022Appointment of Mr Paul Hayward as a director on 9 March 2022
13 December 2021Company name changed tealbroth LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
15 November 2021Incorporation
Statement of capital on 2021-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing