Advanced company searchLink opens in new window

CYCLOPIC LTD

Company number 11307075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
27 Apr 2022 TM02 Termination of appointment of Charlie Elizabeth Rallings as a secretary on 27 April 2022
07 Jun 2021 PSC02 Notification of Cyclopic Holdings Limited as a person with significant control on 4 June 2021
07 Jun 2021 PSC07 Cessation of Carol Patricia Rallings as a person with significant control on 4 June 2021
07 Jun 2021 PSC07 Cessation of Alan Rallings as a person with significant control on 4 June 2021
07 Jun 2021 PSC07 Cessation of Rishi Jayantilal Haraniya as a person with significant control on 4 June 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 154
12 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 144
10 Oct 2019 PSC04 Change of details for Mr Alan Rallings as a person with significant control on 12 April 2018
09 Oct 2019 PSC01 Notification of Rishi Jayantilal Haraniya as a person with significant control on 25 September 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 144
13 Sep 2019 CH01 Director's details changed for Mr Rishi Jayantilal Haraniya on 13 September 2019
13 Sep 2019 AP01 Appointment of Mr Rishi Jayantilal Haraniya as a director on 12 September 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 June 2019
  • GBP 124.00