Advanced company searchLink opens in new window

BIKE AND RUN LIMITED

Company number 04194697

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)
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
  • GBP 630
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
  • GBP 630
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
  • GBP 630