100 New London Road
Chelmsford
Essex
CM2 0RG
Website | cyksportswear.co.uk |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gareth Jake Bull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,632 |
Cash | £2,564 |
Current Liabilities | £1,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 February 2021 | Change of details for Bulldog Holding Group Limited as a person with significant control on 14 October 2020 (2 pages) |
---|---|
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
16 October 2020 | Director's details changed for Mr Gareth Jake Bull on 16 October 2020 (2 pages) |
14 October 2020 | Registered office address changed from Kingswood House Baxter Avenue Southend-on-Sea Essex SS2 6BG England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 October 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 July 2019 | Registered office address changed from Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN to Kingswood House Baxter Avenue Southend-on-Sea Essex SS2 6BG on 26 July 2019 (1 page) |
14 February 2019 | Director's details changed for Mr Gareth Jake Bull on 28 August 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Cessation of Gareth Jake Bull as a person with significant control on 8 February 2018 (1 page) |
9 March 2018 | Notification of Bulldog Holding Group Limited as a person with significant control on 8 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Director's details changed for Mr Gareth Jake Bull on 24 August 2017 (4 pages) |
5 September 2017 | Director's details changed for Mr Gareth Jake Bull on 24 August 2017 (4 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Resolutions
|
10 March 2017 | Change of name notice (2 pages) |
10 March 2017 | Change of name notice (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN on 18 August 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Gareth Jake Bull on 1 December 2015 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Gareth Jake Bull on 1 December 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
30 August 2013 | Company name changed cyk sportswear LTD\certificate issued on 30/08/13
|
30 August 2013 | Company name changed cyk sportswear LTD\certificate issued on 30/08/13
|
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Change of name notice (2 pages) |
22 March 2013 | Registered office address changed from 42 Malvern Road 42 Malvern Road Hockley Essex SS5 5JA England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 42 Malvern Road 42 Malvern Road Hockley Essex SS5 5JA England on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|