Advanced company searchLink opens in new window

FUNBIKES LIMITED

Company number 06293682

Filter by category

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)
12 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 360
06 Jul 2017 PSC01 Notification of Jonathan King as a person with significant control on 6 April 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
21 Oct 2015 MR04 Satisfaction of charge 1 in full
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
10 Jun 2015 MR01 Registration of charge 062936820003, created on 10 June 2015
10 Jun 2015 MR01 Registration of charge 062936820002, created on 10 June 2015
19 Dec 2014 AD01 Registered office address changed from C/O Marshal Smalley Accountants Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA to Unit 2I Old Dalby Business Park Old Dalby Melton Mowbray Leicestershire LE14 3NJ on 19 December 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 300
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 CH01 Director's details changed for Jonathan King on 5 September 2013
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
26 Mar 2013 TM01 Termination of appointment of Jane King as a director
14 Mar 2013 TM01 Termination of appointment of a director
14 Mar 2013 TM02 Termination of appointment of Jane King as a secretary
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 CH03 Secretary's details changed for Jane Marie King on 30 July 2012
30 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
27 Jul 2012 CH03 Secretary's details changed for Jane Marie King on 27 July 2012
27 Jul 2012 AD01 Registered office address changed from Suite 3 24 High Street Ruddington Nottingham Nottinghamshire NG11 6EA on 27 July 2012