- Company Overview for BIKE AND RUN LIMITED (04194697)
- Filing history for BIKE AND RUN LIMITED (04194697)
- People for BIKE AND RUN LIMITED (04194697)
- Charges for BIKE AND RUN LIMITED (04194697)
- More for BIKE AND RUN LIMITED (04194697)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
10 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Dec 2016 | MR01 | Registration of charge 041946970001, created on 28 December 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 134 High Road London N2 9ED to 128 High Road High Road London N2 9ED on 7 April 2016 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
21 Jan 2015 | TM01 | Termination of appointment of Nicholas James Clive Pearce as a director on 31 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Nicholas James Clive Pearce as a director on 31 December 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|