E-CYCLE LIMITED



Company Documents

DateDescription
04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Appointment of Mrs Michelle Louise Prothero as a director on 2023-07-25

View Document

07/09/237 September 2023 Notification of Michelle Prothero as a person with significant control on 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
21/02/2321 February 2023 Director's details changed for Mr Tony Kevin Prothero on 2023-02-21

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Purchase of own shares.

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
15/01/1615 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document



31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
22/01/1522 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
30/06/1430 June 2014 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

09/01/149 January 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

06/12/136 December 2013 CORPORATE SECRETARY APPOINTED CT SERVICES LTD

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 TERMINATE DIR APPOINTMENT

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAERWYN PROTHERO

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 52 SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5XA ENGLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
52 SILVER STREET
BUCKDEN
ST. NEOTS
CAMBRIDGESHIRE
PE19 5XA
ENGLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
33 HOPPS ROAD
BRISTOL
BS15 9QQ
ENGLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 33 HOPPS ROAD BRISTOL BS15 9QQ ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 33 33 HOPPS ROAD KINGSWOOD BRISTOL AVON BS15 9QQ ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
33 33 HOPPS ROAD
KINGSWOOD
BRISTOL
AVON
BS15 9QQ
ENGLAND

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR TONY KEVIN PROTHERO

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR RICHARD JOHN HARDING

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
14 HIGH STREET
BUCKDEN
ST. NEOTS
CAMBRIDGESHIRE
PE19 5XA
ENGLAND

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 14 HIGH STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5XA ENGLAND

View Document

28/08/1328 August 2013 23/08/13 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM STONEHOUSE BARN THE STREET, OVINGTON THETFORD NORFOLK IP25 6RT ENGLAND

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
STONEHOUSE BARN
THE STREET, OVINGTON
THETFORD
NORFOLK
IP25 6RT
ENGLAND

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR CAERWYN GERAINT PROTHERO

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PROTHERO

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company